Henry County Wills Books "K & L" 

1800 - 1899

Contributed By: Virginia Tolman

Transcribed and Formatted By: Suzanne Shephard

 

Name of Testator Date of Probate    
Last Name First/Middle Name Month Day Year Will Book Page
Kephart John Jun   1815 2 198
Kelly Jacob Aug   1825 2 329
Kelly William Aug   1824 2 330
King William May   1826 2 346
Kerlin Peter Oct   1827 3 478
Kelly William Oct   1827 4 464
Kitson John Jan   1829 5 37
Knox William Jan   1833 5 226
Kitson James B. Sep   1835 6 58
Kirk Adam Dec   1836 6 197
Kerlin John Nov   1843 8 45
Kephart Elizabeth May   1844 8 86
King Thomas Nov   1851 9 452
Kerlin Peter Mar   1859 11 262
Kephart John Nov   1862 12 316
Kephart Abraham May   1864 12 507
Kephart Jacob Oct   1870 14 234
Kelley James F. Jun   1872 14 488
Knight Jeremiah Apr   1872 14 494
Kitson William May   1875 16 8
Kephart Mattie Jun   1885 16 99
Kelly Gtiffin Nov   1887 16 116
King Gideon Jan   1890 16 136
Kalfus Ann Nov   1889 16 142
Kemper James T. Nov   1893 16 184
Kitson H. A. Feb   1895 16 198
Kalfus Malinda Jun   1895 16 207
Kephart J. M. Mar   1896 16 227
Kalfus William Mat   1898 16 273
Knight Lucy G. (may be C.) Apr   1898 16 274
L
Name of Testator Date of Probate    
Last Name First/Middle Name Month Day Year Will Book Page
Lucas Joan Feb   1824 2 311
LeCompte Chas. Apr   1825 2 333
Ladd James May   1827 2 369
List George Jan   1831 4 464
Lemaster James May   1831 4 529
Lawson Mildria W. Apr   1840 7 206
List Jacob Dec   1842 7 457
Long Garrard May   1849 9 127
List George Oct   1851 9 422
LeCompte Charles Oct   1865 13 251
LaMaster Michael Jun   1878 16 36
LaMaster Polly Apr   1879 16 41
Ladd John H. Aug   1887 16 111
LaMaster Walter Aug   1889 16 133
Lee George C. Mar   1899 16 298