Jefferson Co. Court Files
File Description Size Date Submitter
Bolls, Andrew 1818 11K Dec 2005 Deb Haines The Registry
Calvit, Sarah 1839 38K Dec 2005 Deb Haines The Registry
Winter, Vs. Winter 1834 8K Jun 2008 Deb Haines The Registry
Jefferson Co. Obituaries
File Description Size Date Submitter
Broughton, Mrs. Bettie 1871 3K Jun 2006 Ann Allen Geoghegan
Geoghegan, Bessie Perry 2006 2K Aug 2006 Ann Allen Geoghegan The Registry
Johnson, Laban Bradford 1925 3K Apr 2008 Clysta Seney
Jefferson Co. Deaths
File Description Size Date Submitter
Haley, Clara 1989 1K Feb 2007 Ida O'neal-reed
Winn, Rufus 1978 1K Feb 2007 Ida O'neal-reed
Winn, Cornelius 1974 1K Feb 2007 Ida O'neal-reed
Winn, Chester 1981 1K Feb 2007 Ida O'neal-reed
Winn, Samuel 1971 1K Feb 2007 Ida O'neal-reed
Winn, Edgar 1986 1K Feb 2007 Ida O'neal-reed
Winn, Mariah 2000 1K Feb 2007 Ida O'neal-reed
Winn, Sarah 1999 1K Feb 2007 Ida O'neal-reed
Jefferson Co. Marriages
File Description Size Date Submitter
Davis, Catherine - Greer, Warren 1872 1K Feb 2007 Judy Greer
Jefferson Co. Social Security
File Description Size Date Submitter
Greer, Alex 1880 1K Feb 2007 Judy Greer
Military WWII
File Description Size Date Submitter
Jefferson County Enlistees, World War II, Names Abbott - Gales 76K May 2007 Tina Vickery
Jefferson County Enlistees, World War II, Names Galtney - Noble 73K May 2007 Tina Vickery
Jefferson County Enlistees, World War II, Names Odems - Ziegler 73K May 2007 Tina Vickery
Military - Spanish American War
File Description Size Date Submitter
1st Mississippi Infantry Regiment, U.S.V., Company B 1898-1899 6K Aug 2007 Kenneth H. Robison II
Cemeteries
File Description Size Date Submitter
Union Church Cemetery 5K Jan 2008 Smith and McGee
Deeds
File Description Size Date Submitter
Costley, Lewis Boyles - Patent, Us Land 1859 4K Jul 2008 Peggy Ellefson-lund