Jones Estate Records S
Jones County
Last Names begining with S
Sanders, David W. 1866
Sanders, John 1917
Sanders, Joseph 1807
Sanders, Robert 1824
Sanderson, E. F. 1910
Sanderson, Joseph 1810
Sanderson, Mary 1920
Sanderson, Shadrach 1803
Scarboro, J. H. 1886
Scott, A. H. 1928
Scott, E. W. 1905
Scott, Elijah 1931
Scott, James K. 1891
C.R. 057.508.32
Scott, Redding 1861
Shackelford, John W. 1867
Shaw, N.G. 1915
Shelfer, Elizabeth 1850
Shelfer, Jesse 1827
Shelfer, Jesse 1840
Shelfer, Jesse 1875
Shelfer, John 1846
Shelfer, John 1866
Shelfer, Luke 1830
Shepard, Virginia C. 1912
Shephard, M. L. 1869
Shepherd, Henry 1840
Sheppard, J. W. 1912
Shilling, Christopher 1779
Shine, James 1821
Shiver, W. E. 1891
Shivar, W. P. 1931
Simmons, A. L. 1898
Simmons, A. W. 1824
Simmons, Abraham 1847
Simmons, Abram 1893
Simmons, Abram 1935
Simmons, Abram B. 1823
Simmons, Alexander 1885
Simmons, Alfred N. 1865
Simmons, Amos L. 1898
Simmons, B. C. 1895
Simmons, Benjamin 1812
Simmons, Benjamin F. 1859
Simmons, Christiana C. 1933
Simmons, Clen 1927
Simmons, Daniel 1823
Simmons, David 1862
Simmons, E. W. 1885
Simmons, Elijah 1851
Simmons, Elizabeth 1822
Simmons, F. G. 1903
Simmons, Furnifold G. 1827
Simmons, Furnifold M. 1942
Simmons, George W. 1880
Simmons, James 1806
C.R. 057.508.33
Simmons, John 1793
Simmons, John 1891
Simmons, John 1902
Simmons, John B. 1876
Simmons, Larry 1931
Simmons, Lemuel H. 1846
Simmons, Mariah 1859
Simmons, Needham 1822
Simmons, Primas 1867
Simmons, Rachel A. 1916
Simmons, Rachel E. 1897
Simmons, Robert 1915
Simmons, Annie __
Simmons, Wright 1826
Slade, Robert 1882
Small, Benjamin 1818
Small, Emma J. 1926
Small, John, Sr. 1910
Small, Joseph 1842
Small, Needham 1846
Small, Needham 1913
Small, Reuben 1797
Smith, C. C., Sr. 1918
Smith, Caleb 1831
Smith, Freeman 1871 (see Koonce, John C. B. 1871)
Smith, Freeman S. 1859
Smith, F. S. 1892
Smith, Hannah H. 1850
Smith, Jaber 1867
Smith, Joseph K. 1872
Smith, Maggie F. 1927
C.R. 057.508.34
Southerland, Henry D. 1898
Southerland, W. D. 1897
Speight, John 1807
Stanley, Benjamin F. 1885
Stanley, Bryant 1884
Stanley, E. F. 1899
Stanley, Frederick 1865
Stanley, George W. 1905
Stanley, Hubbard 1846
Stanley, James A. 1891
Stanley, John 1817
Stanley, John 1855
Stanley, John L. 1840
Stanley, John L. 1869
Stanley, Nancy 1891
Stanley, Nathan 1855
Stanley, Wright 1856
Stanly, Ann M. 1865
Stanly, Eliza 1931
Stanly, F. 1891
Stanly, William 1854
Stanton, Ed 1929
Steel, Elijah 1806
Steel, Peter 1792
Stephens, C. 1890
Stevenson, Charles 1792
Stewart, J. W. 1926
Still, John 1813
Stilley, Charles R. 1917
Stilley, Effie 1917
Stilly, Joseph 1939
Stilley, Sarah 1821
Stilley, Thomas 1829
Strayhorn, William 1927
Stricklin, Fereba 1865
Summersill, G. M. 1885
Sutherland, Bryan 1866
Sutton, Elizabeth 1934
Sutton, R. L. 1929
Swain, J. D. 1922
Swilley, Zenas 1816
Sykes, Cora A. 1931
Sykes, Howard A. 1930
Return to Jones County Estate Records
Back to Jones County Page