Abstracts of the Wills and Estate Records of Granville County, North Carolina, 1863-1902 by Zae Hargett Gwynn


Book Description

Trudie Davis-Long continues the series of estate abstracts originally begun by Zae Hargett Gwynn for Granville County, North Carolina, which were published through Estate Docket Book 12 by Joseph W. Watson. This volume is a guide to the original documents that are housed at the Granville County Courthouse in Oxford, North Carolina, and the North Carolina State Archives. This work covers volumes twenty-two (1863-1868), twenty-three (1868-1887), and twenty-four (1887-1902) of the original docket books and includes a full-name, tract, and place index. Items of questionable interpretation were checked against microfilm of the original courthouse records. Entries typically include the full name of the deceased, and may contain any combination of the following: name of administrator, name of executor, name of spouse, name of guardian appointed for minor children, names of children, names of witnesses, names of slaves, names of buyers at estate sales, details regarding property and its division. Property generally includes money, land, slaves, livestock, furniture, and/or household goods. Surnames are printed in bold. There were handwritten notes on the original Gwynn manuscript, which have been included here. Obvious spelling errors were corrected and some punctuation was changed; however, all names are spelled as listed in the manuscript.




Abstracts of the Wills and Estate Records of Granville County, North Carolina, 1833-1846


Book Description

Trudie Davis-Long continues the series of estate abstracts originally begun by Zae Hargett Gwynn for Granville County, North Carolina, which were published through Estate Docket Book 12 by Joseph W. Watson. This volume is a guide to the original documents that are housed at the Granville County Courthouse in Oxford, North Carolina, and the North Carolina State Archives. This work covers volumes thirteen through sixteen of the original docket books and includes a full name index. Volunteers checked any unusual or illegible entries in Ms. Gwynn's manuscript against the original docket books. Entries typically include the full name of the deceased, and may contain any combination of the following: name of administrator, name of executor, name of spouse, name of guardian appointed for minor children, names of children, names of witnesses, names of slaves, names of buyers at estate sales, details regarding property and its division. Property generally includes money, land, slaves, livestock, furniture, and/or household goods. Surnames are printed in bold.




History and Genealogies of Old Granville County, North Carolina, 1746-1800


Book Description

Thomas MCAdory Owen, 1866-1920, was at one time Head of the Alabama State Dept. of Archives and History together with his wife Marie Bankhead Owen. In An explanatory note to these records Mr. Owen states that he visited Granville County in Dec. 1895 to examine the official records for a genealogy of the Owen and Grant families of Grassy Creek, also the Williams family. In the process, he conceived the idea of preparing a history of the county, and the county clerk placed at his disposal 10 of the old "Minute" and "Record" books prior to 1800. He noted that there were some gaps in the records, particularly from May 9, 1776 to Feb.. 4, 1777, when apparently no court was held, as the pagination was continuous in the Book. He abstracted just about everything, and he listed the documents he did not abstract. This includes wills and inventories, bastardy bonds. (lots of these), apprenticeship indentures, marriage and bonds etc. Some documents that he considered important he copied in full. His notes start in 1746 and most stopped after the Revolution, but he continued the marriage bonds to 1815. The records this book is taken from are as follows: Vol. I, county court minutes, 2 Dec. 1749-4 Dec. 1750 & Record Book 1750-1761; Ibid, Vol. II, 5 March 1750/1-21 Sept. 1759; Ibid, Vol. III, 1759-1767 lost; Ibid, Vol. IV, 3 August 1768-20 July 1770; Ibid, Vol. V, 5 May 1774-3 Feb. 1778; Ibid, Vol. VI, 7 August 1781-6 Aug. 1783; Vol. II, minute & record book 1760-1762; Vol. III, minute & record book 1762-1765; Vol. IV, record book 1765-1772, county court minutes 2 Feb. 1767-3 May 1779, county court minutes 19 July 1769-18 Aug. 1772; Vol. V, minute & record book 4 May 1774-1782; Vol. VI, minute & record book 1782-1785 and 6 Nov. 1781-5 May 1785; Selective Marriages License Bonds, Coroners Inquisitions.