Georgia Pioneers
Members Library

Cobb County
Legal Advertising in the Marietta Journal
September 1868-December 31, 1869



Baggett, Burton, deceased. A. Reynolds, Executor, has fully administered the estate, asks to be dismissed. 10/27/1871.

Baker, Charles, deceased. Administrator's Sale. A. Baker, Administrator. 5/17/1873.

Baker, William, deceased. William A. Baker applied for Letters of Administration. 3/10/1871.

Banks, William H., Dr., deceased. Mrs. G. W. Banks asks for Letters of Administration. 9/9/1870.

Barrett, Charles, deceased. Executor's Sale 25 acres Lot. 272 and 30 acres of No. 212 in the 19th District. D. A. Barrett, Executor. 11/4/1870.

Blythe, Calvin C., deceased. W. W. brimer applies as guardian of William C. Blythe, minor child. 12/22/1871.

Bostwick, C. D., deceased. A. J. Hansell, Administrator, requests Letters of Dismission. 9/19/1873.

Bowen, Francis D., deceased. Administrator's Sale of Lot No. 213. J. B. Martin, Administrator.

Boyd, Israel P., deceased. Administrator's Sale Lots of land Nos. 339 and West half of No. 338 in 20th district, 2nd section. H. M. Hammett, Administrator. 12/13/1872.

Brannon, Andrew G., deceased. Administrator's Sale of Lots 1295 and 1296 in Third District, 2nd Section; also lots 35 and 56 and 35 acres of Lot 35 in the 15th district, 2nd section, of CHEROKEE COUNTY, etc. 10/23/1868.

Brown, H., deceased. Administrator's Sale postponed. W. S. Brown, Administrator. 12/24/1869.

Brown, Hiram, deceased. W. S. Brown, Administrator, applies for dismission. 4/29/1870.

Camp. Mrs. Sarah J. Camp, guardian of Lou L. Camp has fulfilled her guardianship. 8/22/1873.

Castleberry, H. C., deceased. W. W. Jolly, Administrator, applies for leave to sell realty. 7/26/1872.

Chandler, Robert, deceased, died intestate and no one has applied for administration. 8/20/1869.

Chastain, John H., minor under 14 years of age. Charles W. Lyne applies for guardianship. 5/13/1870.

Con, Samuel, deceased. A. C. and J. M. Con applied for permanent Letters of Administration. 12/26/1873.

Cook, Francis, Rev., deceased. Executor's Sale. G. D. S. Green, Administrator. 9/27/1872.

Cook, Nathaniel, deceased. Mrs. Elizabeth I. Cook, widow, applies for exemption. 3/15/1872.

Cooper, James, deceased. Samuel M. McConnell, Executor. Executor's Sale. 9/24/1869.

Davenport, M. L., deceased. Thomas Davenport, Administrator, requests Letters of Dismission. 1/20/1871.

Delk, William, deceased. Mrs. Elizabeth Delk asks for Letters of Administration with LWT annexed. 8/12/1872.

Dickson, David W., deceased. Executor's Sale of 80 acres of land. W. C. Dickson, Executor. 5//1869.

Dobbs, David, deceased. C. G. Fife, guardian ad litem of Frank W. and Ella Fambro; Mrs. Elizabeth Bevel, Sarah Thornton, Minnie Mayes, Mollie Stell, Mary E. Roberts, Miss Mary Pauline and Joseph D. Dobbs. Application to probate LWT in solemn form. 3/15/1872.

Dobbs, Rosalinda, deceased. M. M. Hammond, Administrator requests for Letters of Dismission. 8/9/1872.

Dobbs, William died intestate and no one applied for administration. 4/26/1870.

Durham, L. W., deceased. Application for leave to saell the lands. Robert Daniel, Administrator. 3/5/1869.

Earl, Samuel, deceased. Administrator's Sale. Eliza W. Earl, Administratrix. 4/19/1872.

Earle, Samuel, deceased. Application is made to sell the lands belonging to the estate. 7/15/1870.

Eason, Emily, deceased. Administrator's Sale of Lots 1173 and 1295 in 13th district, 2nd section, Cobb County. J. S. Eason, Administrator. 3/18/1870.

Eason, Rasbury, deceased. Administrator's Sale of Lots 1173 and 1295. O. (Obed) R. Eason, Administrator. 10/7/1870.

Elmer, G. B., deceased. Trustee's Sale, land known as the Elmer Place. Edward Denmead, Trustee. 4/8/1870.

Gaines, Henry S. and Rhoda, deceased. Two months after date notice is given to sell real estate. John H. Gaines, Administrator. 2/19/1869.

Fuller, William G., deceased. Executor's Sale. William Fuller, Executor. 9/22/1871.

Fuller, William G., deceased. R. L. Waters applied to be appointed guardian of the minor children of deceased. 12/8/1871.

Gray, Daniel B., deceased. Mrs. Eliza A. Gray applies for Letters of Administration. 8/22/1873.

Green, A., deceased. E. Denmead applies for permanent Letters of Administration. 2/9/1872.

Green, J. P., deceased. J. A. Green, Executor, asks for dismission. 4/29/1870.

Green, Joseph, deceased. Two months after application to be made to sell property. Joel A. Greene, Executor. 12/18/1868.

Gresham, Watson, deceased. Administrator's Sale of Land Lot Nos. 122, 123, 223, 224, 236, 237 in the 18th district,2nd section of Cobb County. William Florence, Administrator with LWT annexed. 10/23/1868.

Gresham, William, deceased. Administrator's Sale of Lots in Cobb County. G. B. Bentley and Jane Gresham, Administrators. 10/23/1868.

Guess, Henry, deceased. Mrs. Jerusha Guess, Administratrix requests Letters of Dismission. 8/23/1873.

Hairston, T. J., deceased. Thomas Hairston, Administrator. Administrator's Sale. 11/5/1869.

Hambree, E. J., deceased. Administrator asks for dismissal. 11/19/1869.

Hamby. B. J. Hamby, guardian, asks for leave to sell the lands belonging to the estate of P. T. Hamby and Miss E. T. Hamby, minors of D. C. Hamby. 8/12/1870.

Hardiman, Nasman, deceased. H. M. Hammett, Administrator applied to sell all lands belonging to the estate. 12/2/1870.

Harlow, J. B., deceased. To be sold lot on which Cynthia A. Harlow resides. Administrator's Sale. E. Faw, Administrator. 12/22/1871.

Henderson, S. S., deceased. Sale of lots. N. W. Smith, Administrator. 3/22/1872.

Henry, A. J., deceased. J. C. Groover, Administrator, has fully administered the estate. 12/8/1871.

Holbrook, John W., deceased. Zebulin Williams, Administrator, requests Letters of Dismission. CHEROKEE CO. 9/24/1869.

Holderbrand, John E., deceased. Mrs. Celia M. Holderbrand makes application for Letters of Administration. 11/7/1873.

Holland, Robert, deceased. W. D. Anderson applied for Letters of Guardianship of property of R. E. N. Holland, a minor and heir of Robert Holland. 3/24/1871.

Howell, C. C., deceased. Administrator's Sale. 6/16/1869.

Jackson, H. O., deceased. Notice to Debtors and Creditors. David W. Orr, Executor. 10/24/1873.

Johnson, Ellender, deceased. C. P. Johnson applies for Letters of Administration. 11/28/1873.

Jordan, Elbert F., deceased. John F. Glore applies for dismission as administrator. 9/24/1869.

Jordan, Elbert F., deceased. John F. Glore applies for dismission as administrator. 12/30/1870.

Kemp, Moses, deceased. Marinda Kemp, Executrix asks to be dismissed. 9/1/1871.

King, Barrington, deceased. To the distributees of the estate. Four months from date, distribution of the estate to be made. C. B. King, Administrator. 9/22/1871.

King, B. S., deceased. Sarah E. King applies for Letters of Guardianship of the property of Harris M. King and Barrington King, minors under the age of 14 years, heirs at law of the estate of B. S. King. 11/7/1873.

King, B. S., deceased. M. E. King, Administratrix, applies for Letters of Dismission. 11/7/1873.

King, B. S., deceased. Sarah E. King, Administratrix, requests Letters of Dismission. 12/12/1873.

King, John, deceased. Administrator's Sale of Lots 1268 and 1269 in 3rd District, 2nd section of CHEROKEE COUNTY. 10/23/1868.

King, Thomas E., deceased. One month after application leave requested to sell the lands and blacks belonging to the estate. 7/15/1870.

King, Thomas E., deceased. Administrator's Sale. W. J. Hudson, Administrator. 12/12/1873.

Kirk, John, deceased. Two months notice is given for leave to sell the real estate belonging to the orphans. William J Eubanks, Guardian. 5/7/1869.

Kiser, John, deceased. Executor's Sale of Lot of Land No. 649 and one half of Lot No. 610 in 19th district, second section of Cobb Co. for benefit of heirs and creditors. M. C. Kiser, Executor. 11/27/1868

Lane, C. T., Mrs. James G. Lane, Executor of LWT, applied for Letters of Dismission. 11/29/1872.

Lane, Mark A., deceased. Administrator's Sale, Nots. 466, 467 and 10 acres off of the northwest corner of Lot 497 in the 19th district. Thomas Manning, Administrator.

Lassiter, Henry, deceased, died intestate and no person applied for administration. 11/13/1868.

Latimer, H. R., deceased. W. D. Anderson, Administrator, applied for letters of dismission. 11/13/1868.

Lawrence, Amanda M., deceased. Samuel Lawrence applies for Letters of Administration. 3/29/1872.

Legg, Amanda, deceased. John H. Putnam applies for letters of dismission. 12/26/1873.

Lemon, William, deceased. Administrator's Sale, Lots 664, 705, 704, 734, 735, 736, 737, 777 containing 382 1/2 acres in Cobb Co. Garret S. Oglesby, Administrator. Marietta Journal 10/23/1869

Lemon, William, deceased. H. M. Hammett applies for Letters of Guardianship of the person and property of Sarah A. Lemon, minor orphan of William Lemon of said county, deceased. 10/23/1868.

Leavell, E. F. deceased. Administrator's Sale of Lot No. 309, east half of Lot 338 and west half of lot 300 in the 20th district, 2nd section of Cobb County. Johnson Williams, Administrator.

Leavell, E. F., deceased. Johnson Williams, Administrator, applies for dismission. 4/29/1870.

Lyle, H. G., deceased. All persons having claims against the estate are to present them. A. S. Way and J. P. Lyle, Executors. 9/1/1871.

Lyons, John R., deceased. Land to be sold. A. J. Lyons, Administrator. 3/8/1872.

Manning, Elizabeth, deceased. Administrator's Sale of Lots Nos. 676, 621 and 619 in 16th district, 2nd section. 3/10/1871.

Mansfield, William L., deceased. Administrator's Sale of a dwelling house in City of Marietta whereon Mrs. Louise E. Mansfield now resides. W. T. Winn, Administrator. 12/26/1873.

Mansfield, William L., deceased. Administrator's Sale of property of deceased, a brick building in the City of Marrita, also capital stock of the Oakley Mills Manufacturing Co. W. T. Winn, Administrator. 12/12/1873.

Marshall, A. E., deceased. Administrator's Sale of land in the City of Marietta containing four acres bounded East by John M. Edger lot on North Roswell Road, on the South by Land Lot. No. 1233 in the 16th District and 2nd section of originally Cherokee, no Cobb County. O. C. Cheves, Administrator. 9/9/1870

Maulding, Mary A., deceased. H. M. Hammett, Administrator, requests Letters of Dismission. 8/25/1871.

Mayes, Edward, deceased. John F. Mayes, as next friend of Albert A. Mayes and Margaret Mayes, the minor children of Edward Mayes, deceased, has applied for the setting apart and relocating of homestead. E. a. Dobbs, Ordinary. 11/27/1868

Mayes, William, deceased. Thomas A. Gober, Executor, has fully administered the estate.1/12/1872.

McAfee, John (Dr.). CHEROKEE COUNTY. Lots to be sold on Reeves Creek, Little River, 10-13 miles north of Marietta. L. A. McAfee, R. B. McAfee, Executors.

McCampbell, ____, A. N. Simpson has applied for Lettyers of Administration. 12/26/1873.

McGinty, Thomas, deceased died intestate and no one applied for administration. 7/9/1869.

\ Parks, James, deceased. Administrator's Sale of Land Lot Nl. 229 in the 20th District and 2nd Section of Co County. F. M. Parks, Administrator.

McLeod, Anna, deceased. Administrator's Sale. Sarah B. King, Administratrix. 12/26/1873.

McLeod, Anna C., deceased. Leave to sell real estate. Sarah E. King, Administratrix. 5/30/1873.

Mitchell, Hardy, deceased. Executor's Sale of Lots No. 714, 715, 322 and 735 in 18th district, 2nd zection. John Mitchell, Henry Mitchell, executors. 12/11/1868

Moore, E. B., deceased. Administrator's Sale by A. M. Northoutt, Administrator. 11/4/1870.

Moore, Jeremiah, deceased. Administrator's Sale of Lots 152 and 1164 in the 20th district, second section of Cobb County. Susannah Moore, Administratrix. 10/7/1870.

Moore, Jeremiah, deceased. Administrator's Sale. Property to be sold in town of Dallas, Paulding County. Susannah Moore, Administratrix. 12/30/1870.

Moore, John, deceased. Elliott Moore, Administrator, requests to be discharged as Administrator. 1/31/1871.

Moore, Susannah, deceased. Miss Mary Moore, Executrix. applies for letters of dismission of estate of Susannah Moore, administratix of Jeremiah Moore, deceased. 11/8/1872.

Morgan, David, deceased. Two months after date application will be made to sell real estate. W. A. Austin, Executor. 8/20/1869.

Moseley, Elizabeth, deceased. G. O., Administrator, requests Letters of Dismission 8/12/1872.

Moss (or Mease), Elizabeth B., deceased. A. F. Northcutt applied for Letters of Administration. 3/18/1870.

Nash, John J., minor under 14 years of age. M. H. Nash applied for guardianship. 6/6/1873.

Nesbit, Mary A., deceased. James W. Davies, Executor, asks for dismission. 4/29/1870.

Pace, Henry, deceased. Administrator's Sale of lots in 17th district of Cobb County. Solomon K. Pace, Administrator. 12/11/1868

Osborn, William, deceased. Bluford Osborn applied for permanent Letters of Administration. 12/16/1870.

Pace, Hardy, deceased. Application made to sell property of the estate. 6/17/1870

Pace, Hardy, deceased. Administrator's Sale for property in Cobb, Cherokee, Paulding, Floyd and Gilmer Counties. S. K. Pace, Administrator. 1/27/1871.

Pace, James L., deceased. Letters of Administration issued to Henry T. Pace. 5/30/1873.

Parks, James, deceased. E. M. Parks, Administrator, asks for Letters of Dismission. 4/7/1871.

Perry, A. H., deceased. Parthenia A. Perry applies for Letters of Administration. 7/5/1872.

Pitts, Polly Ann, deceased. M. W. Pitts applied to be guardian of minor children. 12/22/1871.

Pope, Mary F., deceased. Joel Branham, Jr. has applied for Letters of Administration. 5/30/1873.

Prichard, Joshua, deceased. George W. Prichard, Administrator asks for leave to sell lands belonging to the estate. 7/15/1870.

Rabun, James F., deceased. George Owen requests Letters of Guardianship for Sarah F. Rabun, minor of 5 years and oephan of James F. Rabun. 8/22/1873.

Ramsey, Reuben, deceased. W. W. Carrell, Administrator, requests Letters of Dismission. 9/1/1871.

Reed, Daniel, deceased. W. B. Reed, Administrator, requests letters of dismission. 9/24/1869.

Richard, J., deceased. G. W. Richard applies for letters of adminisration. 12/24/1869.

Reinhart, Fannie, deceased. Administrator's Sale. A. M. Reinhart, Administrator. 3/18/1870.

Rumsey, Fields, deceased, died intestate. 9/22/1871.

Rumsey, Fields, deceased. John Mahaffy, Administrator asks for leave to sell lands. 12/6/1872.

Scroggins, James P., deceased. Nancy Scroggins, Executrix and G. C. Scroggins, Executor, asks to be discharged. 9/1/1871.

Slotterback, A. J., deceased. Administrator's Sale of land in Acworth, Cobb County, fronting on Marietta and Casswell streets. H. M. Hammett, Administrator.

Spraggins, Thomas D., deceased, died intestate. 4/7/1871.

Stansell, David, deceased. Two months after date applies for leave to sell the real estate. Joseph Chastain, Administrator. 1/29/1869.

Stansell, David, deceased. Joseph Chastain requests dismission as Administrator. 8/12/1870.

Stephens, John H., deceased. CHEROKEE COUNTY. Whereas, John R. Stephens, administrator with LWT annexed, represents that he has fully discharged his trust as Administrator. 11/13/1868.

Tate, John, deceased. Executor's Sale of Lots 71 and 72. Pickens Tate, Executor. 6/18/1869.

Terrell, Thomas, deceased. Executor's Sale of lots. William Boling, Executor. 4/16/1869

Trevelle. J. B. Glover applies for letters of Guardianship for Robert and Ruth T. D. Treville, minor orphans under 14 years of age. 3/8/1872.

Wall, James J., deceased. J. J. Hunt applies for Letters of Administration. 7/5/1872.

Wells, Jackson W. W., deceased. John B. McCollum, Administrator, asks to be discharged as administrator. 9/24/1869.

West, Irene, deceased. Executor's Sale. T. G. Morris and J. O. Daniel, Executors. 9/22/1871.

Wilcox, Jonathan S., deceased. Administrator's Sale. Headed "By virtue of an order of the Court of Ordinary of Richmond County, Georgia", to be sold in Cobb County, land consisting of a commodious dwelling in excellent repair in the City of Marietta known as the "Teunent" Place. William W. Wilcox and Sarah J. Wilcox, Administrators. 5/20/1870.

Williams, E. J., deceased. Administrator's Sale of land on the East corner of Lot of Land No. 274, 20th Dist., 2nd Sectin of Cobb County. William A. Ward, Administrator. 6/10/1870.

Williamson, J. B., deceased. H. M. Hammett, Administrator asks for Letters of dismission. 8/25/1871.

Williamson, Martha, deceased. W. A. Childers, Administrator with LWT annexed, asks to be dismissed. 10/27/1871.

Winn, Hilliard, deceased. Mary W. Winn applies for letters of administration. 7/9/1869.

Winn, Hilliard W., deceased. Mary A. Winn, Administratrix, asks to sell land for the benefit of the heirs. 4/29/1870.

Wood, Allen S., deceased, two months after date leave to sell real estate. Sterling K. Kemp, Administrator de bonis non. 4/16/1869

Wright, I. B., deceased. Mrs. Jane A. Wright, administratrix applies for Letters of Administration. 8/30/1872.

Young, James, deceased. Mrs. A. E. Young applies for guardianship of Lovick Young, minor orphan under 14 years old. 2/12/1869.