USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project

Richmond County
Georgia USGenWeb Archives Project

Click Here to Search the Georgia USGenWeb Archives



Richmond Co. Archives Home · Addresses · Bibles · Biographies · Cemeteries · Census · Churches · Deeds · History · Military · Newspaper · Obituaries · Photos · Tombstone Photos · Tax Lists · Vitals · Wills

Vitals - Births
Description Size Date Submitter
Lott, Fontelle Kennerly July 11 1936 6K Mar 2004 Beth Hemingway The Registry
Radford, Walter December 27, 1889 1K Mar 2012 Thomas Gray

Vitals - Deaths
Description Size Date Submitter
Bosworth, Child of Rupert (Boysworth) July 24 1931 6K Mar 2004 Beth Hemingway The Registry
Bray, William Harrison February 25 1935 5K Feb 2005 Donna Schwieder
Culpepper, Nannie Belle January 6, 1921 2K Sep 2012 Lori Hager
Garrett, Ellen and Beulah 2K May 2005 Lou Malin The Registry
Garrett, John W. April 14, 1906 2K May 2005 Lou Malin The Registry
Kight, George Hampton 1996 2K Aug 2005 Roger Kight
Kight, Jimmy Owen 2004 2K Aug 2005 Roger Kight
Kight, Julian Hinton 1959 2K Aug 2005 Roger Kight
King, Maggie Wise November 21, 1959 2K Aug 2006 Steve C. Pearsall
Mobley, Amanda Jane Elizabeth Dixon 1935 2K Apr 2005 Lou Malin The Registry
Mobley, Ernest Christopher, Sr. April 30, 1953 2K Jun 2005 Lou Malin The Registry
Mobley, Manie Christine Tobias 1999 2K Apr 2005 Lou Malin The Registry
Mobley, Norbert White 1998 2K Apr 2005 Lou Malin The Registry
Ruley, Mercedes Charry Arrington October 15, 1983 2K June 2005 Darlene Brooks
Stephens, Ammie Lou SHEPPARD May 11, 1972 3K June 2005 Lou Malin The Registry
Stephens, Alex Hamilton September 25, 1977 2K Apr 2005 Lou Malin The Registry
Welch, George Washington August 18, 1953 2K Feb 2007 Lou Malin The Registry
Wise, Cora June 27, 1924 2K Nov 2007 S. Carroll Pearsall

Vitals - Divorces
Description Size Date Submitter
1936 Misc Divorces Mar. 2K June 2005 Darlene Brooks
Boysworth, Sallie - Rupert Boysworth February 1915 6K Mar 2004 Beth Hemingway The Registry

Vitals - Marriages
Description Size Date Submitter
1777 - 1899 Marriages Partial List 1K Dec 2003 Bettie Wood
Abstract Marriages from Newspapers 1K Dec 2003 Susan Davis
Avret, Janie Elizabeth - Thorn, Henry Early December 11, 1895 1K Sep 2009 Thomas Thorn
Bardin, Sally - Wright Peter 1800 1K Jul 2002 Ed Pfeifer
Barrett, Harriet Glascock - Howell, Clark April 9, 1887 1K Jan 2022 Meredith Clapper The Registry
Blitchington, Rachel Dorma - Fayssoux, Phea November 25, 1924 1K Nov 2011 Carla Miles The Registry
Boysworth, Helen - DeWeen, Edward J. April 19 1939 2K Mar 2004 Beth Hemingway The Registry
Boysworth, Gertrude - Jennings, J. R. 1914 1K Mar 2004 Beth Hemingway The Registry
Boysworth, Gertrude - Jennings, James Robert October 1914 2K Mar 2004 Beth Hemingway The Registry
Boysworth, Gertrude Mae - Jennings, James Robert 1914 (engagement) 2K Aug 2004 Beth Hemingway The Registry
Brewer, Marian - Simmons, Algernon 1900 1K Aug 2003 Mollie Story
Caldwell, Margaret E. - Lasseter, William E. December 1, 1857 1K Jul 2009 Rosemary Doyle
Castleberry, Mollie - Allen, Wm. M. June 27, 1889 1K Mar 2008 Linda Blum-Barton The Registry
Clark, Hazel Yvonne - Bernard, Theodore R 1949 1K Aug 2004 Beth Hemingway The Registry
Cooney, Eleanor - Curley, John A. November 26, 1924 3K Nov 2011 Carla Miles The Registry
Craig, Stella Irene - Harrington, Myron Charles December 11 1936 2K Mar 2004 Beth Hemingway The Registry
Dathney, Mary - Morgan, James April 24, 1816 1K Feb 2005 Jo McPhail
Dukes, Susie - Bosworth, Fred January 1886 1K Dec 2005 Phyllis Thompson The Registry
Garrett, Nancy - Ellington, Rice 1800 1K Jul 2002 Ed Pfeifer
Hallman, Margaret Elizabeth - Sanders, Jimmy Pierce December 25 1940 1K Aug 2004 Beth Hemingway The Registry
Kennedy, Margaret C. - Yancey, W. B. February 17 1897 1K Nov 2004 Phyllis Thompson The Registry
King, Harriett Frances - Tudor, Raiford Garner March 19, 1868 2K Jun 2011 Marie Lawson
Logan, Ethel - Echols Sweatman May 1910 1K Apr 2004 Beth Hemingway The Registry
Lynch, Effird Seastrong - Craig, Thomas H. April 13 1941 2K Mar 2004 Beth Hemingway The Registry
Marsh, Georgia E. - Danforth, E. C. B. June 25, 1889 1K Mar 2008 Linda Blum-Barton The Registry
Oden, Sarah L. - Ross, William C. December 8, 1864 2K Mar 2006 Lou Malin The Registry
Palmer, Gladys - Eanes, Edward C. March 1917 6K Mar 2004 Beth Hemingway The Registry
Peed, Docia L. - Boler, Robert January 1 1893 1K Jul 2004 Carla Miles The Registry
Reese, Fannie - Osborne, S. L. February 19, 1891 1K Nov 2006 Jacqueline King The Registry
Russell, Anna - Cole, Col. E. W. December 24, 1872 1K Oct 2006 Phyllis Thompson The Registry
Russell, Irene - Washburn, Frank S. December 3, 1890. 2K Nov 2011 Carla Miles The Registry
Sanders, Annie Ruth - Touchstone, J. Russell January 17 1939 1K Aug 2004 Beth Hemingway The Registry
Sanders, Mary - Stinson, John M. December 14, 1909 1K Apr 2009 Carla Miles The Registry
Smare, Mary - Rowe, Thomas 1823 1K Dec 2003 Randall Rowe
Snead, Lizzie - Kersh, Wm. M. May 1891 11K Mar 2004 Phyllis Thompson The Registry
Snead, Lizzie L. - Kersh, Wm. M. May 28, 1891 1K Nov 2006 Phyllis Thompson The Registry
Spears, Phyllis - Holland, B 16K Dec 2003 Beth Hemingway The Registry
Styron, Iris Belle - Herbert A Walton August 30 1936 6K Mar 2004 Beth Hemingway The Registry
Tarver, Bob (Miss) - Bowcock, Harold Matthew November 10, 1924 3K Nov 2011 Carla Miles The Registry
Toole, Callie Naomi - Givins, John B. November 25, 1924 3K Nov 2011 Carla Miles The Registry
Turner, Bertha - Dinkins, Oliver Gary December 26, 1905 1K Jul 2006 Jen Darlene Brookins-brooks
Twiggs, Frances - Train, William Frew November 12, 1924 1K Nov 2011 Carla Miles The Registry
Walker, Mary Ann - Rowe, James 1853 1K Dec 2003 Randall Rowe
Walker, Janet - Nixon, John S. April 1910 1K Mar 2008 Linda Blum-Barton The Registry
Ware, Fannie Tullulah - Parham, Robert Stith February 22, 1865 1K May 2006 Suzanne Ackert
Windsor, Mrs. Elizabeth - Morgan, James October 7, 1819 1K Feb 2005 Jo McPhail
Wise, Clarence Emanuel January 9, 1956 2K Aug 2006 Steve C. Pearsall
Witt, Inez - W Paul Jennings December 1935 6K Mar 2004 Beth Hemingway The Registry
Young, Carrie - William (Willie) Robert Williamson April 1919 6K Mar 2004 Beth Hemingway The Registry
Zeller, Dannie - Harris, Michael 16K Dec 2003 Beth Hemingway The Registry

Vitals - Social Security Applications
Description Size Date Submitter
Malin, Julius Anthony May 8, 1915 2K May 2005 Lou Malin The Registry

Please Help!!
Click here or here to transcribe and send in your records!
Or submit files for this County directly to: Debra Crosby The Registry

[ Back to Richmond County Georgia USGenWeb Archives Table of Contents ]


[ Richmond County Georgia USGenWeb ]

[ Georgia USGenWeb Archives Project ]  [ Guidelines ]  [ Help for Submitters ]

Email Registry For Contributors
Any time you see this symbol The Registry next to a name, they have registered their e-mail address at The Registry. This will be their current address.


This page was last updated on--Saturday, 29-Jan-2022 01:20:45 EST

Copyright © 1997 - 2024 The USGenWeb Archives Project