xt7sxk84n520 https://exploreuk.uky.edu/dips/xt7sxk84n520/data/mets.xml Texas Texas State-wide Records Project United States. Work Projects Administration. Division of Professional and Service Projects 1940 31 leaves: map; 28 cm UK holds archival copy for ASERL Collaborative Federal Depository Library Program libraries and the Federal Information Preservation Network. Call number FW 4.14:T 312/2/no.181 books English Orange, Tex.: Orange County San Antonio, Tex.: State-wide Records Indexing and Inventory Program This digital resource may be freely searched and displayed in accordance with U. S. copyright laws. Texas Works Progress Administration Publications Probate records -- Texas Nolan County (Tex.) -- History Index to Probate Cases of Texas, no. 181, Orange County, Mar. 20, 1852 - Dec. 31, 1938 text Index to Probate Cases of Texas, no. 181, Orange County, Mar. 20, 1852 - Dec. 31, 1938 1940 1940 2019 true xt7sxk84n520 section xt7sxk84n520 5”? WWWWWWW
' , . . 3709;577H7iL7177?67.
' f INDEX '
' - . to I
' , ' PROBATE CASES . V
, I ' 7 , filed in
* » ; TEXAS .
"i , I. »°“E $TA§\\ ‘
' I .3" M \\ I;
o I :v ”—495 ° ‘ . '
' NO. 181
. - ORANGE COUNTY ‘
I . LE‘ , f
’fiaVLfl

 INDEX TO PROBATE CASES
OF TEXAS
PREPARED BY
THE TEXAS STATEWIDE RECORDS PROJECT
DIVISION OF PROFESSIONAL AND SERVICE PROJECTS
WORK PROJECTS ADMINISTRATION ’
‘ NO. 181
ORWGE COUNTY
March 20, 1852 - December 51, 1938
* * >i< * *
ORANGE, TEXAS
ORANGE COUNTY, TEXAS
March, 1940

 ,V'PREFACE
The publication herewith presented, an index to the

probate cases filed in Orange County, Texas, is No. 181 of the

Texas series of counties. The publication is intended to meet

the requirements of.dayeto—day usage by the officials of the

county, attorneys, business men, and other citizens who have oc-

casion to consult probate case records for the proper conduct of

their affairs. The publication may be used by historians and , ,
‘ genealOgists to obtain references to unpublished source material.

‘ The names of the deceased persons, minors, and other
principals are arranged alphabetically with reference to the .
filing date of the case and the case number. The notation "no
papers" following the name of the principal indicates that no . .
case papers were located during‘the inventory. Differentiation
between probate cases assigned duplicate numbers is accomplished
by the addition of a letter following the case number. Case
numbers preceded by "0" were assigned to previously unnumbered
cases. Case numbers preceded by letters were assigned to early
cases and indicate that the papers are filed alphabetically. , ,

In Orange County all probate records are in the custody
of the county clerk. Case papers are filed in numerical sequence,
, unless otherwise indicated, in plainly marked steel file drawers
in the clerk's office.
The territory now comprising Orange County was in-
cluded in the creation of the county on Feb. 5, 1852. Prior.to-, H . .
the organization of Orange County March 20, 1852, the territory ‘ ' '
was included in other political subdivisions as indicated below.
Municipality of Nacogdoches, Jan. 51, 1881 — Dec. 5, 1855
(all records extent at Nacogdoches) ‘
Municipality of Jefferson, Dec. 5, 1885 ~ March 15, 1886 y‘
(all records extant at Beaumont)
Jefferson County March 15, 1836;% March 20, 1852 ‘
(all records extent at Beaumont) ‘ .. u J»~ .

 é .

)

5 A

i

g Map of Orange County Showing the Probate Area and

§

§ Its Derivation

51

g

g ' Legend -

i .

2

% (Orange County has had no boundary changes; there—

1 fore all references are to its entire area) \‘\\\\
E

E-: Area in Munic. of Nacogdoches from 1/51/1851 to 1852 (1)

" " Mimic, of Liberty , " 1852 " 1855 (2)

g " " Munic.'o£'Bevil (Jasper) " 1835 " 12/5/1855 (5)

i " " Munic. and County of Jefferson " 12/5/1855 " 1/29/1842 (4)

g " " Neches County (judicial county) " 1/29/1842 " 1842 (5)

‘ " " Jefferson County ; " 1842 " 2/5/1852 (5) LIBEI
E " " Orange County " 2/5/1852 " date (7)

f1 1., H. P, N. Gammel, Laws 2: Texas (10 vols., Austin, Tex;, The Gammel

E Book Company, 1898; cited hereafter as Gammel, Eggs), 1, 281.

j 2. John and Henry Sayles, Early Laws 2: Texas (5 vols., St. Louis, Mo.,

3 The Gilbert Book Co., 1888), I, Art. 1555. '

E 5. Ibid. ; C H A
1 4. Gammel, Laws, 1, 955.

g 5. Ibid., 11, 754.

g 6. Acts attempting to create "judicial" counties were declared unconsti—

g tutional. Stockton 1. Montgomery (Jan. term 1842), James Wilmer

% Dallam (compiler), Opinions 2: the Supreme Court 23 Texas from 1840

E to 1844 Inclusive (St. Louis, Mo., The Gilbert Book Company, 1882),

E 475. Therefore, the area remained in Jefferson County. \\

:2 7. Gammel, Laws, 111, 926. W
E \22fy/
E Baa“
g: //

 I T Y L E R I; I 3 I
————— ——————————— ,, . _ I I
n‘ , I I '
j I N E w T o N I I
._ JASPER .
KouNnEe E I I , I
c; DEVEDALE , 1‘0)
‘ 3 I z; I
H A R D l N ' . I
5” I 9A I
,I \ . I
:2 I z w
I, .TEXLA L I
“Wu/J II I RII ‘\I , _ / / q
.I 1+ I I
h _ x _ III F, , II \II—i‘l ovmoa 00" “I 8 II
I I ‘ «’I BEAUMONT 0 C:\’I O R A “25:5 E ORANGE /./I N I
I one»: I“? \:\,
L l BERTYI “\I / w
, was??? .
IIIII ~17. » (Q4. 1 I
K _ g _ _ // [/10 I I O ‘I ‘I
E F F E 741-0“ 8 “’00 P31 ARTHURO /I é: /\’; //I I I
, ’ / 9‘, // , I I
. // cry #9, 0 ‘
I II f’é/ I
. N<
I ‘W V
I ,I 2/ I
c H A M B E R s I 57:33 I
I \Iiflffl/ I I
I , IN I
.s' / f A
I ;' ,,.-/ ‘\-\:;::/ , . I
I I I I
.7 . I
I I I // C O A
I ,. /:4 1 I I
1 / ME " I
09% , 0F 1
\_,J . , . I
0 ORANGE COUNTY I
// v ? SHOWING THE PROBATE AREA I ‘
C.) O —— PRESENT BOUNDARIES 0F ORANGE COUNTY I II
_.___ _ — COUNTY LINES OTHER THAN ORANGE COUNTY I I
_ _ _ ..._. STATE LINE I I
(FOR EXPLANATION AND REFERENCES SEE THE I I
PRECEDING PAGE.) I I
PREPARED B ERA. O,F.85-l-66-|84. 7 ll l940 _ _——h—h—~w~- III

 ‘ 1
J
INDEX TO PROBATE CASES 1
14
ORANGE COUNTY COURTHOUSE, ORANGE, TEXAS A
' 51
Name of Deceased,Minor,or Lunatic Date Filed Case No. A
*———“—‘"““—““””‘”‘““”"”'“’“'”"‘"'““‘"‘””*““‘““““"“”’—*“‘““‘*“”“‘“‘ u
- A - 1
1:
Adams, C. L., deceased Aug. 28, 1923 632 1
Adams, John, deceased Feb. 27, 1855 A 1 1
Adams, John H., deceased July 1, 1931 878
Adams, John Thomas and Mattie, minors Feb. 5, 1929 796 f
Adams, Shepherd, deceased June 30, 1862 A 3 I
Addison, W. G., NCM June 11, 1903 192(A) 3
Addison, w. G., deceased Feb. 28, 1905 215 1
Addison, W. G., deceased March 6, 1905 215 i
Addison, W. G.,_deceased June 22, 1905 220 1
Alexander, Helen Ruth, NCM March 20, 1935 5324
Allen, Elijah Ann, minor May 19, 1884 ' 8 1
Allen, Hannah, deceased Dec. 27, 1852 9 1
Anderson, C. S., deceased Sept. 28, 1872 A 5
Anderson, E. W., deceased Sept. 15, 1927 754
Anderson, Henry 0., deceased June 11, 1938 1072 1
Anderson, J. H., deceased June 26, 1918 479 v
Anderson, J. S., deceased Aug. 20, 1907 258 1
Anderson, Jessie Mae, minor May 13, 1938 1071 ,
Anderson, John, deceased Aug. 22, 1890 A 6 1
Anderson, Powell, minor June 7, 1934 965 1
Anderson, W. G., deceased Jan. 6, 1866 A 7 1
Armstrong, James M., deceased Aug. 14, 1856 A 2
. Armstrong,'Will, NCM April 28, 1932 5295 ;
Aronson, Aaron, deceased Aug. 25, 1910 315 A
Aronson, Jennie, deceased Dec, 1, 1915 409 1
Aronson, Ned, deceased » July 12, 1957 1044 3
Aronson, Tillie C., deceased March 19, 1930 832
Arthur, Barnabas and Lucinda, deceased May 27, 1852 5
, Arthur, Mary, minor Jan. 15, 1866 A 4 i
Ashford, Bewly, deceased Feb. 12, 1954 955 1
‘i
- B - 1
Bailey, erwford, men Sept. 21, 1932 5502 1
Baker, B. G., deceased Feb. 1908 263
Baker, Catherine, Clarissa, Roy and 1
Voly, minors Nov. 28, 1932 920
Baker, Earnestine, deceased Nov. 15, 1935 992 1
Baker, J. M., NCM Oct. 15, 1937 5402 1
Baker, S. F., deceased Dec. 19, 1861 B 7 T
Bancroft, Arthur J., deceased Aug. 4, 1934 969 ' 1
Bancroft, E. W., deceased Feb. 2, 1938 1062 1
Bancroft, Thomas Jan. 12, 1897 115 1
Banks, Alvin Clement, Ray Clement, and - 1
Rcbt. Oran, minors Oct. 15, 1919 512 1
1
' 4

 s l
1 _ Fl
Index to Probate Cases, Orange County Ban-Bet 2 d
’1
Bannister, J. F., deceased Oct. 6, 1915 407 J
Barbee, William 1., deceased Aug. 1, 1864 B 9 w
Barber, Rebecca M., deceased Jan. 25, 1933 922 ;
Barnes, Albert, deceased March 15, 1910 302 1
Barron, P. N., deceased Dec. 31, 1931 889 ' t
Bass, Luther, deceased June 10, 1937 1041 d
Bass, William, deceased Sept. 13, 1933 946 y
Baugh, Eudora, John,H. and Josephine,minors Jan. 30, 1860 B 5 J
Baugh, Joseph, deceased Nov. 18, 1872 B 13 t
Bauler, William, deceased April 19, 1937 1035 t
Baxter, C. W. and Merle, minors Feb. 15, 1927 737 j
Bayer, Joe, NCM Nov. 5, 1926 ' 4239 l
' 'Bazzano, NCM May 29, 1905 218 g
Bazzano, Albert, NOR 240 I
Bazzano, Louis P., deceased May 18, 1937 1038
Beachamp, W. F., deceased Oct. 4, 1922 607 ‘
Beaks, Alfred, NCM July 3, 1937 5397 r
Beal, Elizabeth, deceased Sept. 18, 1918 484 1
Bean, E. J., Hershel and Lois, minors Dec. 29, 1930 860 l
Bearnes, Fritz, deceased March 20, 1874 B 14
Beatty, Bertie, NCM July 14, 1926 4235 F
Beauchamp, W. F., deceased Oct. 4, 1922 606 1
Beauregard, John, deceased Feb. 19, 1919 507 1
Beaver, J. D., NCM March 1, 1934 5317 3
Beaver, Jesse D., NCM March 22, 1934 903 I
Beck, Jessie and Sarah, minors July 30, 1919 513 J
Bedsill, Lannie, minor July 7, 1881 B 17 «
Bedsole, Hamp, deceased Jan. 11, 1932 890 .
Begley, Dan, deceased May 27, 1932 906 H
Beldin, Mrs. M. A., deceased April 6, 1907 250 ‘
Beldin, Oscar, deceased April 15, 1936 1005 1
Belile, Frank, deceased Dec. 7, 1923 639 M
Belile, Frank, deceased Dec. 20, 1923 640 U
Bell, Martha and Thomas, minors Jan. 3, 1938 1064 \
Bellard, L. D., deceased July 9, 1921 565 t
- Ballard, L. D., deceased May 2, 1922 593 , ;
Bellard, Lula May, NCM April 6, 1936 5341 g
Benson, Claude,Fannie,Thomas and'Wm.,minors Feb. 13, 1924 644 1
Berry, Clarice and Lois Lorine, minors Oct. 15, 1932 921 H
Berry, Clarice and Lois Lorene, minors March 10, 1933 928 f
' Berry, Lois Lorene, minor March 13, 1936 998 l
Bertram, Della, NCM Aug. 3, 1907 257 ;
Bertrand, Eva May Violet, epileptic Aug. 23, 1938 5419
Berwick, Amelia, Gilbert, Hampton, Joseph, ,
‘ Lorinda and Matilda, minors Feb. 11, 1860 B 4 i
Berwick, Ben, Charlie, Jessie, Reuben l
and Ruba, minors Jan. 20, 1903 183 f
Berwick, Charlie, Rubin and Ruby, minors March 8, 1916 422 B (
Berwick, Mrs. Cora, deceased May 20, 1923 625 g
Berwiek, Joseph, deceased Nov. 29, 1852 6(A) Y
Berwick, Mary Zelpha, deceased Nov. 17, 1931 888 I
Bettie, Anna E., deceased Nov. 26, 1912 346 l
Bettie, Annie E., deceased Dec. 5, 1919 523 J
Bettie, I. H., deceased Dee. 8, 1908 280 y
‘ l
. l

 . . 1
1 1
' '~ Index to Probate Cases, Orange County Bet-Bra 5 i
, Bettie, L. L., deceased Sept. 17, 1897 120 1
' Bettis, L. L., deceased Nov. 22, 1897 122
Bettis, W. D., deceased June 18, 1950 844 J
Beuhler, Alva, minor Feb. 4, 1905 1
Bialkosky, Tony, deceased Feb. 10, 1902 169 |
." Bilbo, Eddie, NCM Nov. 20, 1950 5278 1
Bilbo, Eddie, NCM July 20, 1956 5564 1
Bilbo, Marie, paralytic Sept. 22, 1956 5576 1
, Bishop, Sophey, NCM 1920 05 1
. Bishop, Sophie, NCM April 17, 1922 587 1
. Blair, J. 0., NCM April 2, 1921 4085 H
Blake, J. A., deceased Dec. 11, 1905 191 1
, Bland, Cladis E. and J. Allen, minors Oct. 51, 1917 - 460 1
, Bland, H. w., deceased June 16, 1950 842 1
Bland, J. 0., P. B. and s. 1., minors Nov. 20, 1878 10(B) 1
Bland, J. C. deceased Dec. 18, 1869 110(B) ,
Bland, Joseph, deceased Dec. 7, 1915 411 1
’ Bland, Martha Ann, deceased Dec. 4, 1865 B 10 J
| Bland, P. L., deceased March 51, 1921 557 1
Bland, P. L., deceased March 51, 1921 700 1
Bland, Rachel, deceased Dec. 2, 1915 410 ;
Bland, Sherman, minor Oct. 7, 1951 887 1
Bland, Wm., NCM Aug. 19, 1915 402 1
Block, C. L., deceased Sept. 9, 1910 516
Block, Charlotte, H., deceased Feb. 1, 1898 125(B) t
Block, Ed., NCM June 7, 1929 5267 4
‘ Block, Ed., NCM May 12, 1954 5519 1
Block, Joe L., deceased may 22, 1951 874 ,
Block, water C., minor April 22, 1951 871 1
Block, Walter C. June 27, 1955 940 1
Block, Walter T., deceased March 26, 1951 868 I
Blount, H. 0., deceased Oct. 26, 1918 495 1
Bluestein, Simon, deceased Oct. 18, 1905 250 1
. Bobin, Henry D., deceased Oct. 8, 1920 544 1
I. , Bongio, Sam B 20 1
_3‘ Bonner, Anna, minor March 17, 1857 B 2 1
1 Bonner, Charlotte, deceased Sept. 22, 1886 25 1
‘1' Bonner, Nathaniel, deceased July 5, 1870 B 12 H
. Bonner, Willis, deceased Aug. 25, 1856 B l j
Bonville, Adeline and Flavia, minors July 8, 1880 5 H
:, Borrell, Mary, deceased April 1, 1952 900 Q
Boswell, Fannie, Joseph and Mary Lou,minors Feb. 17, 1927 754 i
, ‘ Boswell, Ruby, deceased June 8, 1909 290
: Boucher, Lucian, deceased Feb. 18, 1951 864
. Bourdier, Jno; William, deceased June 2, 1955 959 I
' . Boutte, N. F., deceased March 5, 1954 958 1
, Bowden, B. 5., tubercular Jan. 10, 1950 5271 1
.. Bowden, B. F., deceased Feb. 25, 1950 829 l
M ' Boyd, L. D., deceased Aug. 21, 1880 B 15 1
, ' Boyd, Mandy, NCN Sept. 20, 1909 295 ‘
. Boyde, Rosie, deceased Jan. 5, 1925 675 l
, >' Boyle, J. C., deceased March 5, 1914 574 1
1 1 Bradford, Elbert A., deceased March 19, 1928 768
- K : Bradford, Elbert A., deceased May 17, 1928 774 1
1
1
_ 1

 1 Index to Probate Cases, Orange County Bra-Cal 4 1,
1
1
Brandon, Adeline and Gertrude, minors Sept. 4, 1924 661
Brandt, Lena, deceased Feb. 18, 1938 1063
Braun, Ludwig, deceased Sept. 30, 1902 176 ‘
Brazee, George and May, minors May 10, 1867 13 11 1
Brazee, W. C., deceased Jan. 26, 1864 B 8
Breazeale, Mrs. Augusta, deceased June 7, 1930 840
Breitenbach, George, deceased April 9, 1881 B 16 ‘
‘Brewer, Mrs. Clark, tubercular Aug. 22, 1925 4226 ,
Broocks, James, deceased Nov. 17, 1894 90 .
" Brooks, Ira, NCM 464 1
Brouilette, Fred Otis, minor Dec. 21, 1910 320 1
Broussard, Cline, paralytic Oct. 3, 1936 5378 1
Broussard, Leon, paralytic June 29, 1936 5356 1
1 Breusserd, Oliver, NCM Jan. 18, 1938 5405
Broussard, Selina, NCM Sept. 14, 1938 5421 1
Brown, Arsene D., minor March 23, 1917 451 5
Brown, Beulah, Eulalia and Mable, minors Aug. 10, 1915 401 I
Brown, E. 9., deceased June 19, 1917 455 g
Brown, F. B., NCM Oct. 3, 1900 142 1
1 Brown, J. H., deceased March 15, 1925 521 1
. Brown, Mrs. W} F., deceased Sept. 12, 1930 851 1
, Bubb, c. L., deceased Sept. 5, 1915 , 455 1
. ~ Buchanan, Anna Bell and Clarence, minors May 23, 1918 477 1
‘ Bundy, Chas., Richardson, Joe, minors Aug. 24, 1901 160 J
Bundy, Constance and Thelma, minors Dec. 20, 1928 791 1
Bundy, Wilbur, minor Dec. 20, 1928 792 3
Bunn, Earl, deceased July 5, 1912 338 J
» Bunn, James, deceased Feb. 10, 1917 450 M
_ Bunn, Joseph, minor March 15, 1904 195(5) 1
n Burch, Quincy C. and T. C., deceased July 2, 1934 967 v
Burgess, Velma Willie, minor Nov. 20, 1929 822 :
Burke, Verdin, NCM July 7, 1930 5274 1
Burr, G. B., deceased July 16, 1885 B 18 y
. Burr, Orin, deceased , Feb. 6, 1893 B 19 fl
Burrell, Fred, minor March 13, 1860 B 3 N
Burrell, Louise, NCM Feb. 28, 1938 5407 W
Burrell, M. D., deceased March 9, 1936 997 M
Burrell, Robert, deceased April 20, 1860 B 6 2
Burton, Abby, Theresa and woodrow, minors Nov. 9, 1927 762 ;
Burton, Alice E., deceased Feb. 6, 1897 116 '
Burton, Annie, NCM ’ Nov. 5, 1929 5270 i
Byley, Abbey, Alina, Allen, Almeria W
1 and Australia, minors June 21, 1916 429 1
Byrd, Minnie A., minor April 15, 1901 146 ;
1‘ - _. C _ ’
Cade, Aaron, minor June 2, 1923 624
Cade, Simon, NCM Dec. 5, 1922 2197 I
Cady, James 1., NCM July 25, 1918 2050 W
Calder, James, deceased June 22, 1895 C 16 5
Calhoun, Maggie, deceased Feb. 5, 1915 550 ‘
cell, Eliza, minor Jan. 21, 1884 c 14 1
‘ 1
1
11
.. 1

 Index to Probate Cases, Orange County 1 Cal-Chu 5 1
1
, 1
. Call, Geo., deceased Nov. 8, 1920 545 1
: _ Call, Mrs. M. 0., deceased June 8, 1920 557 1
: Callahan, Calvin J., and Robert, minors May 8, 1951 873 1
1 Campbell, Hilary, minor Aug. 20, 1906 245 1
Campbell, Mrs. Stella, deceased Sept. 28, 1956 1079 1
, Canter, Lottie Marie, minor Oct. 16, 1922 609 1
~ Capps, Alaine, Allen Jr., Hallie and 1
Katherine, minors Jan. 15, 1921 552 1
Caprol, John, deceased Aug. 8, 1923 651 11
Carbelle, Augustine, Benjamin and 1
Harion, minors Feb. 14, 1914 572 1
Carbello, Augustus B. Jr., minor July 6, 1958 1075 1
Carbello, Esperance, deceased Jan. 12, 1929 794 11
Cardinal, John, deceased Dec. 4, 1868 c 8 11
Cardinal, Louisa, minor Dec. 5, 1868 C 9 1
Cardinal, Louisa, deceased July 7, 1875 C 11 }
Carleton, J. H., deceased April 50, 1861 C 5 1
' Carlisle, Bobbie, Jason, Lovie and H
. Sidney, minors Feb. 11, 1924 645 1
Caron, Emile, deceased July 28, 1958 1075 fl
Carpentier, Beulah, Farris and 1
Julian, minors March 6, 1924 647 1
Carr, Guy, NCM Aug. 19, 1915 40511
Carr, Guy, NCM Sept. 21, 1918 2062 1
' Carr, Guy, NClI May 2, 1958 5411 i1
_ Carr, Sarah E., deceased July 12, 1928 779 W
' Carter, Darious, John, Louiza, Lylans, 1
Rebecca, Sarah and we., minors April 22, 1858 C 1 1}
Casey, Captela, Durward, Eugene 1
and J. J. Jr., minors larch 21, 1929 802 1
Catron, Charles, Lillian, Robert and ' 3
Temple, minors Feb. 18, 1902 145~ 1
Channing, J. B., deceased Sept. 50, 1956 1016 1
Chapman, Gertrude, deceased July 7, 1928 778 H
. Chastian, W. J., deceased Oct. 20, 1921 572 1
’11 Chastain, W. J., deceased khrch 14, 1925 622 1
_ Chauvin, Lawrence, deceased Feb. 7, 1925 617 1
.1 Chenault, A. T., deceased . July 15, 1877 c 15
. Chenowith, Ruby, NCM June 12, 1925 4202 1
Chesson, Alfred, deceased Aug. 5, 1901 157 1
Chesson, Edith, Robert and Rube, minors Dec. 5, 1905 196 A
Chesson, Claude, Clyde, Florence, 11
Hanford, J. N., Joy and Sophie, minors April 15, 1925 682 1
Chesson, John, deceased July 7, 1922 599 1
Chesson, John, deceased July 9, 1925 650 1
Chesson, John, deceased. Feb. 4, 1926 704 1
Chesson, Joseph A., minor March 5, 1855 10(A) 1
Childs, Tressa Sholars, deceased Aug. 11, 1951 881 1
.: Chisholm, Nathan, NCM ' April 28, 1896 (L)109 1
._ Chrisman, Gwen Elliott, tubercular May 20, 1955 5528 1
Christal, S. R., NCM ‘ July 7, 1925 4222 1
Christman, Vivian Asa, tubercular may 20, 1955 5527 1
Christy, Matilda, deceased May 14, 1918 475 1
Church, Cornelia, Mattie and Sarah, minors July 11, 1890 46 1
1 11
1 11

 g 1
1 1
' " 1 Index to Probate Cases, Orange County Cic-Cos 6 1
.yny cico, Mick, deceased Sept, 23, 1908 277 1
K Clark, Cloey, Elsedge, Mary and Vena, minors June 18, 1925 628 1
i ’ Clark, Emma, Evie and Linoomb, minors Feb. 9, 1923 618 1
Clark, Mrs. Ozco, deceased Dec. 22, 1927 764 J
Clark, R. F., deceased Jan. 15, 1923 818 11
Clark, Raymon, minor June 14, 1925 627 W
Clark, Raymond, minor Sept. 20, 1918 487 1‘
A Claybar, Andras and Lannie, minors Dec. 15, 1915 415 m
‘ Claybar, General, deceased April 29, 1910 507 w
Cleland,George.W., and John, minors May 5, 1875 C 12 4
. Cleland, James M. and Robin, minors Dec. 17, 1910 519
Clendenin, Horace and Eartha, minors Feb. 8, 1926 706 1
Cleveland, Frank, deceased Aug. 24, 1886 C 15 11
Clewis, R., deceased Oct. 27, 1927 760 1
Clewis, R., deceased Nov. 4, 1927 761 1
Oliver, Hazel 5e11, minor April 6, 1938 1004
Clough, Mavourneen, minor Oct. 28, 1955 990 '1
00918, John, NCM Feb. 2, 1927 4244 1
Goals, Margaret, deceased larch 16, 1957 1051 11
Cobb, Eliza, NCM Aug. 26, 1907 259 H
Cohen, Eileen Jewel, minor Aug. 21, 1926 719 1
Coker, Oscar, minor July 8, 1903 193(1) 1
Cole, Clark, minor May 29, 1866 C 5 1
Cole, Clark Sr., deceased Sept. 17, 1862 C 4 1
Cole, Elizabeth, Eugene, Geo. E. Jr., H
. Henry and Ralph, minors march 9, 1925 677 1
Cole, Mrs. George E., deceased Jan. 24, 1924 642 W
Cole, James, deceased Oct. 22, 1907 260 1”
Cole,-Mary, Nancy and Phoebe, minors June 1, 1866 C 6 1
Coleman, W. W., NCM Aug. 29, 1922 4196 W
Coleman, W. W., NCM Jan. 25, 1928 4255 1
Collins, E. W., NCM Feb. 19, 1916 420 I
Collinsworth, John R., deceased June 8, 1859 C 2 1
Colwell, Clarence, NCM Jan. 15, 1917 448 1
Comeaux, J. A., NCM March 18, 1927 4246 1
Comeaux, Joseph A., deceased Sept. 6, 1927 751 1
Comeaux, Joseph'A., deceased Sept. 9, 1927 752 1
Comcaux, Joseph A., deceased Sept. 17, 1927 756
Connoly, C. K. Oct. 1, 1870 C 10
' Constantin, Bertha, minor July 11, 1925 686 1
Constantine,'8erthe and Leona, minors June 1, 1933 958 11
Cooper, Mrs. C. H., tubercular Dec. 9, 1955 5555 ’ fl
Cooper, Elmer, epileptic Aug. 18, 1932 5300 1
Cooper, Ernest, NCM Jan. 15, 1929 5284 (
Cooper, Ernest Chas., deceased Dec. 11, 1929 825 1
Cooper, Ida, NCM Aug. 15, 1926 4256 w
Cooper, Leonard and Luther, minors lhrch 25, 1925 679 1
Cooper, R. D., deceased Dec. 50, 1918 505 1
Cooper, R. D., Jan. 27, 1919 505 5
Cooper, Harvey, deceased April 11, 1867 C 7 1
Corbello, Bennie E., Jerry, Lillian I
. and Mary, minors Nov. 18, 1952 919 1
Corbello, Mrs. Erisse, NCM march 50, 1925 680 1
.,-' Costa, Ignazzio, Jack, Manuel and {
' Sam, minors ' May 10, 1925 625 W
1 11

 r
g 1
" 1 Index to Probate Cases, Orange County Cot-Dep 7 /
3 Cotton, Delbert, Eldred and Everett, minors May 9, 1932 904 , 1
Cotton, Henry Gennie, deceased March 22, 1932 899 i
_ Cotton, Mary A., deceased July 18, 1898 129(1) 5
" Cox, Abbie Rose and Franklin, minors March 17, 1913 355 M
Cox, 9. 9., deceased June 10, 1913 358 W
Cox, Delha w., deceased Sept. 18, 1934 972 E
Cox, T. G. 8., deceased Dec. 19, 1929 825 H
Coyle, Florence, deceased June 11, 1907 254 h
. Crabb, Marvin A., NCM June 5, 1924 4209 y
' Crager, Cecile, J. C., Louis and Moose, 1
minors April 4, 1910 305 j
Crager, Harry, deceased June 14, 1904 201 ‘
Crager, Henry A., deceased July 16, 1920 538
Crager, Lewis, deceased Oct. 13, 1899 136 j
= Crawford, Geo. W., NCM July 1, 1931 5286 i
i Crawford, Geo. w., NCM July 7, 1931 879 3
Crews, Mamie and Maude, minors March 23, 1905 217 1
Cromell, Fannie Adkins, George and Willey, M
minors July 12, 1933 941 1
‘ Crows, Bert, tubercular April 19, 1926 4230 ',
Cryer, M. T., NCM March 23, 1932 898 i}
Culpepper, Bryon and Wiley, minors May 17, 1907 251 W
' Culpepper, Charles Byron, deceased March 28, 1927 741 1
Curle, Earl, NCM April 10, 1914 376 W
' Curle, Elmer, NCM March 3, 1922 4190 1
Curry, P. B., deceased Sept. 12, 1910 317 If
, Curry, P. B., deceased Dec. 10, 1934 979 1‘
H
- - I
Dalovisio, Anna, deceased Aug. 31, 1936 1012 1
Daniel,‘Mrs. Lucille, NCM Jan. 27, 1936 5338 ‘
. Daniels, Alvina, tubercular Oct. 4, 1930 5276
Dark, Francis, minor Dec. 17, 1909 297
Daughdrill, P. G., deceased March 16, 1933 929 1
Davidson, Sara Ann, deceased May 21, 1921 559 M
Davis, Alex, deceased May 5, 1858 D 2 J
Davis, Ella N., minor Sept. 26, 1929 818 L
Davis, Frank, deceased Jan. 9, 1904 192(B) ;
Davis, Mrs. Susan T., deceased Nov. 2, 1918 498 T
Dawson, Caroline, minor July 18, 1918 525 1
Dawson, Caroline, Grace and Mason, minors July 18, 1918 480 f
_ Day, Bessie and Mattie, Minors March 18, 1902 172 I
Dearborn, Frank J., deceased June 8, 1931 876 1
. Dees, A. L., deceased April 6, 1925 681 1
I: Delano, Abi, deceased Feb. 26, 1855 D 4 1
3 Delano, Marvin, deceased July 26, 1852 2(1) H
9 Del Barto, Margaret and Rosa, minors Sept. 14, 1927 753 I
Denino, Catherine C., deceased Aug. 15, 1911 327 1
Deon, Gabe, deceased Dec. 6, 1898 129(B) h
. Deon, Gussie, minor Sept. 30, 1908 278 w
“ g Deon, Willie, minor Dec. 23, 1915 415 H
~. 3 Depwe, Cora, M. E., v., and wm., minors May 19, 1891 49 M
; i
‘ 1‘,
i I,

 k 1
1 1
1 Index to Probate Cases, Orange County Dep-Ell 8 1
Depwe, Mary E., Virginia and Wm. T., minors Jan. 9, 1892 52 1
Depwe, Victoria, deceased July 12, 1894 92(A) ,
Devaney, Vega, NCM Feb. 19, 1926 4228 1
Deversene, Gustave, deceased Sept. 25, 1890 D 5
1 Dewitt, Agnes, NCM July 20, 1957 5598 d
‘ Dillard, W. J., deceased March 26, 1906 256
Dobbs, L., M., P., P. and s., minors April 5, 1886 18(B) 1
, - 3 Dobson, William Sept. 18, 1859 D 1 t
Dockens, Grover, minor Jan. 6, 1928 767 H
. Dodd, Irene, Maude E., Thomas and a
,-‘ Will, minors April 10, 1918 468 1
, Dodd, Irene, deceased April 19, 1928 771 9
Dodge, Mrs. Velman, NCM Aug. 6, 1955 5550 1
Dommert, Estelle, NCM April 5, 1955 5525 1
Donahoe, Willie and Winnie, minors Dec. 19, 1911 551 1
' Donoho, Eli, Sterling and Willie, minors Jan. 8, 1916 416 H
- Dorman, Allen, Audrey, Clarence, Forrest, ‘ I
.~ Hershel, Mildred and welter, minors Dec. 16, 1924 672 1
.1 Dorman, Geraldine, paralytic Nov. 5, 1956 5582 1
Dorsey, ISah, deceased March 1, 1920 529 j
Daugherty, 8., deceased March 15, 1912 554 1
Dowdy, 0. T., deceased April 8, 1951 869 11
, Dowling, John J. Jr., minor March 51, 1924 650 f
Doyle, Alice, paralytic June 24, 1956 5555 Q
. Doyle, w. E., deceased March 21, 1955 950 1
Doyle, Wesley, NCM Sept. 16, 1926 4257 f
Drick, Frank J., minor March 27, 1890 41(8)
Driver, Harry, NCM' Sept. 8, 1915 561 :1.
DuBose, Carrie hay, Iva, Joseph and 11
Lawrence; minors March 1, 1920 528 1
Duhon, Celise, deceased March 16, 1957 1050 ,
Dunham, Rose, NCM May 28, 1929 5266 1
Dunlap, Elmer, Ernest, Freda and i
.Irene, minors Feb. 26, 1915 552 1‘
Dunlap, Katie, minor April 12, 1890 45 1,
Dunlap, Nancy and Zack, minors Sept. 1, 1891 D 6 I
Dunlap, Sentha, minor June 8, 1858 D 5 K
1 DuPont, Orelia, deceased May 16, 1952 905
DuPont, Orelia, deceased Jan. 51, 1954 954 11
_ _ E _ 11‘
Eagles, Alfred Jr., minor May 51, 1928 775
1 Edwards, Elizabeth, Stewart and 1
Thomas, minors Nov. 14, 1919 520 w
Edwards, Mrs. Rosa, deceased Nov. 15, 1954 976 1
Edwards, S. C., tubercular Sept. 1, 1950 5275 11
‘ ‘ Edwards, S. T., deceased Nov. 14, 1919 519 1
‘ Elkins, Dorothy Lee, minor Nov. 14, 1924 669 J
Ellis, Addie Bell, deceased March 5, 1956 996 8
Ellis, Addie Belle, deceased March 51, 1956 1005 I
1 Ellis, Eliza D., deceased June 12, 1895 98 j
1 Ellis, Thomas.E., epileptic July 28, 1952 5299 11
' ‘1
1 1
' '1

 E . fl
. 1 Index to Probate Cases, Orange County Eva-Fru 9 _
. I E

l 1

1 l

l i

. 1 Evans, Vidette, minor Dec. 18, 1916 446
,' : Ezell, Pyrlee, NCM March 19, 1925 4218 E
' I - F — E
‘ Fairehilds, W. S., deceased April 22, 1920 552
‘ Falls, Mrs. Annie, deceased Nov. 20, 1895 104
, l Fergerson, Bill, NCM May 9, 1927 4247

E Fergerson, Willie, NCM May 2, 1958 5412 E

3 Fields, Minnie L., deceased Jan. 29, 1906 234 E
Finch, Philetus, deceased March 19, 1877 F 5 E
Finley, Theodore, deceased Dec. 15, 1904 210 5

. Finney, Arthur, Etta Mae, Jessie and E

I Melvin, minors Dec. 18, 1918 501 v

‘ ; Finney, Arthur, Etta Mae, Jesse and E
Melvin, minors Dec. 18, 1918 502 1
Flanagan, Amis Vera and Buford, minors Aug. 10, 1928 785 1

Floyd, Drucilla, deceased July 10, 1879 F 6 ,

7 Floyd, Earl, Ethel and Lucas, minors Oct. 14, 1925 694 ‘
Floyd, Preston R., deceased May 14, 1888 57 5
Floyd, R. L., deceased Nov. 14, 1929 821 E
Flynn, Floyd, deceased Feb. 8, 1922 577 E
Force, Henry, minor Sept. 17, 1868 F 4 4

E Force, Henry B., deceased May 28, 1862 F 5 E

. Force, John A., deceased Sept. 8, 1855 ' 12 E
Force, Pearly, minor Feb. 13, 1918 466 I
Ford, H. H., deceased Sept. 10, 1888 58(A) ’
Ford, Jerry, NCM Feb. 14, 1906 (L)819 3—
Ford, Katherine, NCM July 7, 1932 5297 f
' ‘ Foreman, G. A. Sr., deceased Oct. 11, 1922 608 ‘

‘ Foreman, Geo. W., minor July 18, 1890 45 3
Foreman, Joseph, deceased Nov. 4, 1852 4 .
Foreman, Joseph, deceased Feb. .7, 1855 24 3
Foster, Bryant L., deceased Nov. 18, 1927 763 .
Fowler, Harold, Hazel, Stella and 5

Whlter, minors April 23, 1924 653 '

‘ Fowler, Hazel, minor Feb. 27, 1929 798 V
Fox, Mrs. Kate, deceased March 19, 1929 801 5
Franklin, E. J., deceased ‘ Sept. 4, 1956 1015 ;
Franklin, Zadie, minor June 50, 1957 1043 3
Franks, Alverson, Bernadine, Eldredge,

‘ Kent, Lois, R. W. and Vera, minors Oct. 20, 1926 727 j

E Franks, Mrs. Ella, NCM May 15, 1928 4258 f

' Franks, Will, deceased March 4, 1956 991 7
’ E Franks, William.Jackson, deceased Sept. 13, 1926 724 j
Frazier, Van, minor May 26, 1925 683 -

1 Frederick, Elizabeth, NCM Dec. 27, 1897 F 7 ,

E Frederick, Elizabeth, NCM May 16, 1901 153 i

: F‘Z'eeman, Jeanette, Josie, Lois, Maggie,

. Nellie, Robert and Virginia, minors Dec. 3, 1926 728

E FFOme, F. A., NCM April 9, 1895 F 8 E

E Frost, John, NCM Jan. 13, 1916 428 E

E Fruce, Susan, deceased ' Sept. 1860 F 1

i ,

i E

I

 1
' " 1 Index to Probate Cases, Orange County Fun-Gra 10 1
- 1 Fundubuck, Lena, NCM July 18, 1922 4194 '
l1 E Furgerson, Reling, deceased March 13, 1861 F 2 ‘ 11
; Fusilier, Edward, NCM Oct. 10, 1927 4253
: Futoh, J. A., deceased June 16, 1928 777
1
- G -
Gallier, Emeline, deceased Sept. 30, 1913 364 7
; Gallier, Geneva and Monroe, minors Feb. 21, 1958 1064 1
;’ Gallier, Jacinthia, deceased April 14, 1892 G 8 1
J Gallier, 01118 E., NCM Aug. 1, 1921 4131
1 Gallman, J. 0., deceased Sept. 15, 1885 16 1
Galloway, Charles 111., deceased Nov. 5, 1925 696 i
1 Gans, Nellie Ruth, NCM Jan. 16, 1956 5537 1
- j Gans, Ruth, minor Aug. 1, 1932 914 1
Gardino, Joseph, minor March 26, 1866 G 3
Garner, Robert, deceased June 25, 1904 200
. 1 Garner, Robert, deceased July 30, 1905 205 1
a Garrett, J. B., deceased Sept. 16, 1931 886
‘ Garring, C. K., deceased Aug. 28, 1922 603
- Gassway, Hillary, Jack and Malyola, minors May 2, 1922 592 1
- : Gasoway, Robert, NCM Aug. 2, 1916 432 '1
. Gassaway, James, Melvola and Morris
- Louis, minors March 6, 1929 799 1
1" Gator, Frank, NCM Jan. 9, 1929 5265
g Gates, B. P., deceased July 7, 1853 11 1‘
'1. 1 Gates, John D., NCM June 14, 1938 5414 f
, 1 Gilbert, Sarah, deceased Nov. 20, 1860 G 1 f’ -
y, ' Gill, Dora Mae, minor - Feb. 16, 1927 736
1 Gilmer, Alexander, deceased Aug. 7, 1906 243
Gilmer, Alexander, deceased Aug. 7, 1906 244
‘ Gilmer, David, deceased March 22, 1888 55 ,1
' Gilmer, G. C., deceased Dec. 1, 1869 G 6 1
: Ginna, Joe, NCM April 19, 1923 4201 "
‘ GlasspOol, Chas., Fannie, Mary Emma, minors March 18, 1882 G 7 :
Glenda, Jewell, minor Aug. 11, 1911 328 1;
Godwin, Arrah and Nell, minors Nov. 26, 1924 670 I
~ Golson, John, NCM Jan. 29, 1908 262 ,1,
Gomez, H., deceased April 26, 1927 745 j,
. Gomez, Hyacinth, deceased April 26, 1927 744 ‘
Gonsolin, Noelie, NCM Oct. 28, 1921 4184 7
Goodhue, Donald and Harold, minors April 17, 1919 509
-| Goodman, C. L., deceased July 5, 1912 557 1
H: Goodman, C. L., deceased Dec. 8, 1915 412 1
Goodman, Charles R., John 37., Josiah,
9... Lawrence and Leland, minors Oct. 3, 1902 177 1
. .1 Goodman, Laurence, Leland and Willard,
' . minors Aug. 50, 1912 341
Goodson, W. A., deceased Nov. 28, 1928 789 .
, Goodyear, Ursi1la, deceased Dec. 17, 1892 54 g
‘ Gramaldi, Joseph, deceased Feb. 11, 1869 G 5
; Grunberry, Mrs. V. A. D., deceased April 26, 1911 G 9 1
.1 Granger, Aaron, Albertia, Alvis, Leon 1
1 and Ruby, minors July 28, 1924 656 1
1
1 1
, 1

 I
I Index to Probate Cases, Orange County Gra—Guy 11
. . I
I - I
I Granger, Albert, Eleanor, John, Mary, . - I
:- I Tresimond and Violet, minors Nov. 16, 1920 546 II
. I Granger, Cedar, Gracy, Hacy, Macel, I
, I Macy, Theta and Tracy, minors July 21, 1930 846
I Granger, Clairville, deceased Dec. 5, 1924 671
I Granger, Ellen and Lillie, minors Sept. 18, 1913 363
I Granger, Lucinda, deceased Feb. 10, 1920 526 I
I Granger, Lucinda, deceased May 18, 1920 535 I
I Granger, Martin, deceased March 24, 1922 585 I
, I Granger, Martin, deceased April 5, 1922 588 B ‘
I Granger, Nancy Jane and Otis, minors April 23, 1924 652 I
I Granger, Rita, minor March 26, 1937 1033
' I Gravett, Eddie, Ivy, Ray and Sudie, minors Jan. 31, 1913 349 3'
.9 Gravett, Effie, 1ch Jan. 16, 1952 5291 I
I Gravett, Effie, NCM March 10, 1933 927 I‘
Gravett, Joyce and Ray, minors Jan. 14, 1932 892 I
I Gravett, R. C., deceased April 16, 1912 335 I
Gravett, Susan C., deceased Dec. 11, 1925 699 I
I Gray, Harvey 11., N01”. March 14, 1938 5409 I
Gray, Harvey R., N011 May 5, 1938 1069 I
I Gray, Mary, NCM April 27, 1905 258 :
I Green, Sarah, deceased Sept. 29, 1930 ' 852 I
I Green, Taylor C., minor July 15, 1924 655 II
’ Gresham, Leslie, Robert and Walter, minors Dec. 6, 1923 638 I
Griffin, James W., deceased Aug. 29, 1917 458 II
Griffith, Artemus, minor March 4, 1907 247 II
Griffith, David, deceased Nov. 25, 1922 615 _
I Griffith, Ira, deceased June 21, 1918 478
i Griffith, Mrs. Isabella, deceased Dec. 12, 1916 445 I
I Griffith, Joe, deceased March 50, 1929 804
; Grist, 1.7., N911 April 5, 1918 2061 :I
I Grubbs, Edna U., deceased Aug. 25, 1905 227 II
Grubbs, J. 0., minor Sept. 5, 1917 459 I
Grubbs, Julia E., deceased Nov. 1, 1932 917 I
{I Grubbs, L.IT., deceased March 29, 1927 742 I
Grubbs, L. T., deceased March 29, 1327 743 I
I . Grubbs, Loyd 1., deceased Nov. 1, 1952 ' 918
Grubbs, Mamie Ruth, minor March 25, 1909 285 I
Guidrey, Bertrand, Saide and Willie II
I Mao, minors July 18, 1918 481 I”
I Guidrey, minors July 16, 1861 G 2 I
I Guillette, Oscar E., deceased Dec. 17, 1935 994 I
I Gunstream, Chas. A., deceased Sept. 28, 1934 973
I Gunstream, w. 11., deceased Jan. 17, 1955 980 .I
I Gunter, L. L., deceased Jan. 21, 1926 702 II
I Gunter, Maggie, deceased Aug. 50, 1954 970
I Gunter, Marcus, minor Feb. 8, 1926 705 II
I GUthrie, Y. C., deceased July 7, 1868 G 4 II
I. Guy. Mrs. Emma, deceased Sept. 16, 1922 505 II
I I:
I

 1
1
Index to Probate Cases, Orange County Has—Hat 12 j
1
‘ 1
1 11,153, Anna, NCM May 4, 1936 5346 11
Haggerty, Hildergard, minor Feb. 3, 1896 109(A) ;
Hall, David B.. deceased March 28, 1876 H 8 11
Hampton, J. 111., deceased