Return to Hyde County

HYDE CO., N.C. INDEX of WILLS

I - J - K - L

I

NAME DATE RECORDED
BOOK / PAGE
INLOWS, Mary

No Date

Record of Wills 1/86

J

NAME DATE RECORDED
BOOK / PAGE
JACKSON, Isaac 1717 Beaufort Co. Deed Bk. 1/277
JACKSON, Isaac 1717 Sec. of State 875/128
*JARVES, Foster *Sept 1759 *A recording of this will has not been located. Probate at Courthouse in Woodstock on first Tues. in September 1759. The last will and testament of Foster JARVES, dec'd., exhibited into court and proved in due form of law by the oaths of Benjamin MASON and John REW.
JARVIS, Agness 1814 Record of Wills 1/491
JARVIS, Caroline M. 1884 Will Book 11/137
JARVIS, David 1814 Record of Wills 1/488
JARVIS, Emma 1830 Will Book 5/23
JARVIS, Foster 1750 Currituck County
JARVIS, Foster c1813 Will Book 4/95
JARVIS, Foster 1854 Will Book 8/14
JARVIS, James 1837 Will Book 5/480
JARVIS, James N. 1892 Will Book 11/263
JARVIS, Jesse c1807 Record of Wills 1/416
JARVIS, John W. 1884 Will Book 11/150
JARVIS, Jonathan 1829 Will Book 4/521
JARVIS, Josiah 1803 Record of Wills 1/355
JARVIS, Nathaniel 1896 Will Book 11/331
JARVIS, Silvester 1862 Will Book 9/114
JARVIS, Zachariah 1815 Original Only at NC Archives
JASPER, Elizabeth 1795 Record of Wills 1/267
JASPER, James 1796 Record of Wills 1/268
JASPER, Jonathan 1770 Record of Wills 1/16
*JASPER, Richard *c1723 *No county given. Will dated 30 October 1722. No probate statement attached to will but letters granted 30 March 1723. Note: Richard JASPER of Hyde Co. to daughter, Hannah LEITH, 20 June 1721 recorded in Beaufort Co. Record of Deeds, Vol. 1.
JASPER, Samuel 1753 Sec. of State 878/163
JASPER, Seldon 1812 Record of Wills 1/464
JASPER, William R. 1794 Record of Wills 1/243
JENNET, Joseph 1795 Record of Wills 1/264
JENNETT, Elizabeth 1870 Will Book 11/22
JENNETT, John 1774 Record of Wills 1/58
JENNETT, Jones S. 1894 Wills Book 11/315
JENNETT, Joseph 1813 Record of Wills 1/484
JENNETT, Robert 1857 Will Book 8/249
JENNETT, Thomas 1879 Original Only at NC Archives
JENNETT, Thomas G. 1821 Will Book 4/212
JEWEL, Benjamin 1785 Record of Wills 1/134
JEWEL, Mary 1792 Record of Wills 1/220
JOHNSON, John 1757 Sec. of State 880/141
JOLLEY, Phillip 1774 Record of Wills 1/44
*JOLLY, Thomas *c1736 *A recording of this will has not been located. Probate: March Court 1736. Nuncupative will of Thomas JOLLY, dec'd., allowed to be sufficient & ordered that Ann, ye wife of said JOLLY, give security of four hundred pounds.  (Source: Hyde Co., N.C. County Court Minutes 1736-1756, Book 1, by Haun)
JONES, Abraham 1788 Record of Wills 1/173
JONES, Bartholomew 1800 Record of Wills 1/315
JONES, David 1753 Original Only at NC Archives
JONES, David Sr. 1757 Sec. of State 880/139
JONES, Elizabeth 1765 Record of Wills 1/3 Nuncupative (Oral) Will
JONES, Henry 1900 Will Book 11/366
JONES, Henry Sr. 1782 Record of Wills 1/103
JONES, Hugh 1826 Will Book 5/73
JONES, Martin 1853 Will Book 7/551
JONES, Maurice 1792 Record of Wills 1/219
JONES, Maurice c1819 Will Book 4/100
JONES, Moriss/*Morris 1756 Sec. of State 880/83
JONES, Nancy 1842 Will Book 6/177
*JONES, Sarah *May 1722 *Bath County--No probate statement attached to will. Note: Sarah JONES was paid a Hyde claim in 1713 & 1716. In 1714 she paid her estate tax in Hyde. In 1715 she paid tax on 80 acres in Hyde Precinct.
JONES, Solomon 1792 Record of Wills 1/217
JONES, Susannah 1797 Record of Wills 1/288
JONES, Thomas 1826 Original Only at NC Archives
JONES, Thomas 1806 Record of Wills 1/396
JORDAN, Ann c1815 Will Book 4/86
JORDAN, Dinah c1814 Record of Wills 1/515
JORDAN, John 1775 Record of Wills 1/62
JORDAN, John 1720 Sec. of State 875/219 ; *Will written 31 December 1719; No probate attached to will. Letters granted 23 April 1720.
JORDAN, Mary 1817 Will Book 4/211
JORDAN, Richard 1811 Record of Wills 1/451
JORDAN, Rothias 1819 Will Book 4/1
JORDAN, Thomas 1786 Record of Wills 1/155

K

NAME DATE RECORDED
BOOK / PAGE
*KENEDY, Patrick *June 1766 *No recording of this will has been located. Probate: Hyde Co. June Court 1766. Executrix: Margarett KENEDY.
KENT, John 1719 Sec. of State 875/219; *Will written 28 Sept 1719 in Bath Co. (Pamteco Prct.); No probate statement attached with will. Letters granted 23 April 1720; Note: In 1717 John KENT was listed as a tithable living on the western shore of the Matchapungo River (Hyde Prect.)
KIPPS, Seth 1811 Record of Wills 1/450

L

NAME DATE RECORDED
BOOK / PAGE
LACEY, Parker c1788 Record of Wills 1/170
LATHAM, John B. 1813 Record of Wills 1/480
LATHAM, Rothears 1784 Record of Wills 1/121
LATHAM, Sarah 1794 Record of Wills 1/247
LATHAM, Sarah 1805 Record of Wills 1/386
LEATH, John 1752 Craven Co. Deed Bk. 5/228
LEATH, John Sr. 1751 Craven Co. Deed Bk. 5/181
LEATH, Richard 1749 Sec. of State 877/296; *Note: June Court 1749 the will was exhibited by Mary LEATH, widow.
LEE, Martha A. 1874 Will Book 11/45
LEIGH, James 1728 Original Only at NC Archives
LEIRMONT, Richard 1752 Craven Co. Deed Bk. 5/244
LEITH, Samuel c1816 Record of Wills 1/528
LEWIS, Marcus A. 1874 Will Book 11/51
LEWIS, William 1732 Bath County; Sec. of State 876/252; *Note: Beaufort Co. Record of Deeds, Vol. 1 lists William LEWIS of Hyde Precinct on 28 July 1726.
LILLINGTON, Elizabeth 1741 Land Grant Book 4/#154
LINTON, Burriage H. 1833 Will Book 5/188
LINTON, John 1794 Record of Wills 1/241
LINTON, Mary c1855 Original Only at NC Archives
LINTON, Mary 1870 Will Book 11/19
LOCKHART, John 1783 Record of Wills 1/108
LUARTON, John 1723 Original Only at NC Archives
LUPTON, Josiah 1870 Will Book 11/20
LUPTON, Silas L. 1862 Will Book 9/126

Copyright 2000

Go To Hyde County Index of Wills "M - R"

Return to Hyde County Home Page