Georgia: Oglethorpe County: Grantor Index for the Surname Cunningham ==================================================================== USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. These electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations. Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. The submitter has given permission to the USGenWeb Archives to store this file permanently for free access. This file was contributed by: Wayne Tiller wtiller@attglobal.net ==================================================================== The following was taken from LDS microfilm #0158669 Deeds, Grantors 1794-1938 Index for Oglethorpe County, Georgia. Filing Docket and General Index to Deeds and Realty Mortgages - Oglethorpe County, GA - GRANTORS GRANTORS GRANTEES DATE OF FILING DATE OF INST. LOCATION OF PROPERTY OR OTHER DESC. KIND OF INST. BOOK PAGE Cunningham, C. B. Georgia Rail Road Co. Sep 22 1910 Sep 16 1910 To Improve Property Agrm LL 75 Cunningham, E. C.(Miss)etal Stevens, John C. G. Sep 15 1902 Sep 15 1902 2 acres Sandy Cross WD HH 231 Cunningham, F. C. Cunningham, George J. Oct 15 1908 Sep 18 1908 1/4 int 617 acres Grove Creek 236 Dist WD JJ 631 Cunningham, Frances S. etal Childres, Joseph A. Nov 26 1869 Oct 21 1869 70 acres Big Creek WD V 616 Cunningham, G. A. etal Davenport,I.P.(Dec'd)(by Adm)Apr 14 1898 Apr 6 1888 60, 56 3/4 acres 237 Dist QCD FF 470 Cunningham, G. W. Cunningham, John W. Aug 31 1863 Dec 7 1862 157 acres Beaverdam Creek WD U 613 Cunningham, Geo. W. Cunningham, John W. Aug 31 1863 Dec 8 1862 57 acres Beaverdam Creek WD U 613 Cunningham, G. W. Smith, James M. Jul 2 1881 Nov 26 1880 70 acres Clouds Creek WD Y 407 Cunningham, G. W. Georgia, Carolina & Feb 29 1888 Mar 5 1887 Right of Way Easm BB 10 Northern R. R. Co. Cunningham, G. W. Cunningham, G. J. Oct 4 1893 Apr 7 1892 5 1/4 acres on Beaverdam Creek WD DD 179 Cunningham, G. W. Brown, Thomas H. Feb 17 1917 Nov 24 1869 5 1/4 acres WD OO 288 Cunningham, G. W. Chandler, J. M. Feb 17 1917 Sep 4 1871 5 1/4 acres Beaverdam Creek WD OO 289 Cunningham, G. W. Eberhart, P. S. Feb 21 1916 Jan 8 1881 135 acres Beaverdam Creek WD NN 489 Cunningham, G. W. England, J. T. etal Feb 21 1916 Feb 15 1881 1/2 acre on Athens R. WD NN 492 Cunningham, G. W. Mathews, J. H. (Sr) etal Feb 21 1916 Feb 15 1881 1/2 acre on Athens R. WD NN 492 Cunningham, Geo. etal Stevens Huff & Co. Feb 7 1922 Jan 9 1922 10 29/100 acres 236 Dist. SD SS 544 Cunningham, Geo. etal Stevens Huff & Co. Nov 21 1922 Nov 15 1922 10 29/100 acres QCD TT 351 Cunningham, George (Dec'd) Colquitt, H. F. Nov 4 1927 Nov 1 1927 1 lot - Church Street Lexington, Ga. Ex D XX 38 (by Excr) Cunningham, George A. Webb & Crawford Co. Apr 18 1911 Apr 18 1911 2 acres - "Glynes Place" Grove Creek Dist. Mort Mort U 205 Cunningham, George A. etal Gottheimer, Will Jan 21 1913 Jan 20 1913 55 3/4 acres Glade & Grove Creek Dist. SD MM 302 Cunningham, George A. etal Gottheimer, William May 1 1915 Apr 29 1915 55 3/4 acres Glade & Grove Creek Dist. WD NN 291 Cunningham, Geo. A. etal Stevens Huff & Co. Mar 11 1921 Dec 23 1920 10 acres Grove Creek Dist Rlty Mort RR 590 Cunningham, Geo. J. Smith, James M. Jul 30 1897 Feb 18 1897 1 acre Lexington WD FF 154 Cunningham, Geo. J. Smith, James M. Sep 21 1901 Feb 1 1901 92 9/10 acres "Mark Young Place" 48 2/10 acres WD GG 711 "Governor Gilmer Place" 74 1/2 acres "Mrs. B.E. Roane Place". Cunningham, Geo. J. Fleeman, J. C. Feb 10 1902 Jan 3 1902 40 acres Beaverdam Creek WD HH 50 Cunningham, Geo. J.(Trustee) Brooks, Mary E. Jul 15 1906 Jul 12 1906 1 52/100 acres Meson Academy Land Lease II 551 Cunningham, Geo. J.(Trustee) Lester, V. S. etal Sep 24 1908 Sep 12 1908 Lot "H" - Meson Plat Lexington, Ga. Lease JJ 610 Cunningham, Geo. J.(Trustee) Smith, W. L. (Mrs) etal Sep 24 1908 Sep 12 1908 Lot "H" - Meson Plat Lexington, Ga. Rlty Lease JJ 610 Cunningham, George J. Smith, James M. Oct 15 1908 Oct 12 1908 1/4 Int 543 92/100 acres 236 Dist. WD JJ 632 Cunningham, Geo. J. Smith, James M. Jun 6 1909 Nov 21 1908 100 acres in Beaverdam Dist 5 1/4 acres WD KK 321 Smithonia Road Cunningham, Geo. J. Little, C. A. Dec 10 1909 Dec 10 1909 132 acres 238 Dist QCD KK 477 Cunningham, Geo. J.(Sp.Comm) Young, Mary (Mrs) Jan 14 1910 Dec 7 1909 50 acres Comm D KK 555 Cunningham, Geo. J. Faust, W. Z. (Dr) Dec 19 1912 Dec 14 1912 543 92/100;130 acres on Lexington-Elberton RoadSD MM 241 Cunningham, Geo. J. Maxwell, B. W. Apr 2 1915 Mar 30 1915 1 18/100 acres in Lexington WD NN 270 Cunningham, Geo. J. Cunningham, W. T. Dec 14 1917 Nov 23 1917 130 acres-"Lester Mathews Place" Lexington- WD PP 59 Elberton Road Cunningham, George J. Dunaway, A. P. Jun 26 1919 Jun 24 1919 89 6/10, 96 acres 226 Dist QCD QQ 184 Cunningham, Geo. J. Cunningham, W. T. May 25 1920 May 25 1920 543.92 acres near Sandy Cross Lexington- WD RR 197 Elberton Road. Cunningham, Geo. J. Barron, Esther G. (Mrs) Jul 8 1921 Jun 3 1921 Lot. North Street Crawford, Ga. SD SS 175 Cunningham, Geo. J. Thaxton, Emma D. (Mrs) Apr 27 1925 Mar 24 1925 72 3/10 acres Simston Dist QCD VV 258 Cunningham, Geo. J. Aycock, Sue Belle Young(Mrs) Jun 15 1925 Jan 2 1924 300 acres Bowling Green Dist. Bnd Title VV 348 Cunningham, Geo. J.(by Exec) Cunningham, W. T. Nov 2 1927 Nov 1 1927 47 1/2 acres, 6 other tracts 229 Dist Ex D XX 33 Cunningham, George J.(Dec'd) Johnson, Letitia E. Nov 26 1927 Nov 1 1927 1 3/4 acres-Lexington "Mary Willingham Home" Ex D XX 70 (by Excr) Cunningham, Geo.J.(by Excr) Campbell, T. B. Mar 7 1928 Mar 7 1928 5 42/100 acres Stephens Ex D XX 195 Cunningham, Geo. J. (Dec'd) Cunningham, W. T. Apr 25 1928 Apr 17 1928 1 lot - Lexington, Ga. Meson Academy land Ex LH D XX 263 (by Excr) Cunningham, Geo. J. (Dec'd) Cunningham, W. T. Apr 25 1928 Apr 19 1828 1 lot - Lexington, Ga. Meson Academy land Ex LH D XX 263 (by Excr) Cunningham, Geo. J. (Dec'd) Cunningham, Hettie (Miss) Apr 26 1928 Apr 24 1928 8 acres "Cunningham Home" Ex D XX 274 (by Excr) etal Cunningham, Geo. J. (Dec'd) Cunningham, John Mell etal Apr 26 1928 Apr 24 1928 8 acres- Home lot Geo. J. Cunningham 1/2 Int. Ex D XX 274 (by Excr) remainder estate Cunningham, Geo. J. (Dec'd) Cunningham, Maggie (Mrs) Apr 26 1928 Apr 24 1928 8 acres, lot of Geo. J. Cunningham (home) Ex D XX 274 (by Excr) etal Cunningham, Geo. J. (Dec'd) Cunningham, William Howard Apr 26 1928 Apr 24 1928 8 acres Home lot Geo. J. Cunningham 1/2 Int. Ex D XX 274 (by Excr) etal remainder estate Cunningham, George T. Graham, David Jan 9 1855 Nov 18 1854 1/3 part 100 acres WD T 39 Cunningham, George W. Cunningham, John W. Jan 5 1864 Dec 28 1863 150 acres Clouds Creek WD V 57 Cunningham, George W. Fleeman, John S.(Dec'd)(by Adm)Oct 10 1871 Mar 2 1868 160 acres "Tucker Place" WD W 162 Cunningham, Geo. W. Mathews, D. J. C. by rec Jul 7 1888 Jun 22 1888 40 acres Beaverdam Creek WD BB 64 Cunningham, Geo. W. Smith, James M. Sep 21 1901 Aug 30 1901 1 acre School House lot WD GG 714 Cunningham, Geo. W. Smith, James M. Feb 21 1916 Dec 4 1871 79 acres on Beaverdam Creek WD NN 491 Cunningham, James etal Noell, Jesse Jun 4 1873 Apr 15 1872 4 acres WD W 392 Cunningham, James (Estate) Lumpkin, Samuel (assigned) Oct 13 1873 Jun 20 1873 Realty of Grantors Estate Reg. D W 418 by Register Cunningham, James Stokely, S. H. May 24 1875 Mar 25 1875 202 acres Millstone Creek D W 613 Cunningham, James(by Shff) Sims, James S. Dec 24 1880 Apr 4 1877 360 acres Shf D Y 269 Cunningham, James(by Shff) Cunningham, Sarah A. Mar 17 1882 Mar 7 1882 50 acres Shf D Y 577 Cunningham, Joe J. Faust, W. Z. (Jr) Mar 29 1928 Mar 29 1928 25 19/100 acres Simston Dist. SD XX 223 Cunningham, Joe J. State Highway Board of Georgia Jan 8 1938 Aug 7 1933 2 89/100 acres Elberton-Lexington Highway D AAA 160 Cunningham, Joe J. Land Bank Commissioner Apr 30 1934 Apr 19 1934 69, 25 18/100 acres 233 Dist. SD AAA 411 Cunningham, John W. Cunningham, Geo. W. Sep 22 1859 Sep 15 1859 157 acres Beaverdam Creek WD U 261 Cunningham, John W. Kidd, John M. Sep 8 1860 Sep 7 1860 228 acres Beaverdam Creek WD U 365 Cunningham, John W. Cunningham, George W. Feb 27 1863 Dec 8 1862 150 acres Clouds Creek WD U 576 Cunningham, John W. Barnett, Benjamin H.(Assignee)Aug 18 1868 Feb 19 1868 Est. of Jno. W. Cunningham Bankrupt Assgn. V 447 (by Register in Bankruptcy) Cunningham, John W.(by Atty) Fleeman, Robert J.(by Gdn) Feb 26 1917 Jan 3 1878 145 acres Beaverdam Creek PAD OO 300 Cunningham, Johnson F. Olive, Jesse G. Sep 10 1853 Aug 30 1853 280 acres on Beaverdam Creek WD S 302 Cunningham, Johnson F. Hitchcock, John W. May 24 1859 Aug 23 1855 248 3/4 acres Clouds Creek WD U 232 Cunningham, Johnson F. Cunningham, James Jun 5 1863 May 15 1863 84 acres Millstone Creek WD U 599 Cunningham, Johnson F. Johnson, T. R. Jun 5 1863 May 15 1863 26 acres Millstone Creek WD U 598 Cunningham, Johnson F. Huff,James(Children of)(by Gdr)Aug 8 1866 Jul 19 1866 360 acres Mort V 231 Cunningham, Johnson F. Doster, Wm T.(Assignee) Feb 10 1874 Jun 20 1873 Realty(Estate of Johnson F. Cunningham) Reg D W 464 (by Rigister) Cunningham, Johnson F. Stevens, Obidiah May 11 1874 Oct 7 1873 216 acres Assgn D W 479 (by Assignee) Cunningham, Johnson F. Gray, G. T. etal Nov 29 1880 Nov 2 1880 216, 174 acres Little Beaverdam Creek Mort Mort B 226 Cunningham, Johnson F. Gray, H. J. etal Nov 29 1880 Nov 2 1880 216, 174 acres Little Beaverdam Creek Mort Mort B 226 Cunningham, Johnson F. Gray, J. F. etal Nov 29 1880 Nov 2 1880 216, 174 acres Little Beaverdam Creek Mort Mort B 226 Cunningham, Johnson F. Gray, Mary A. etal Nov 29 1880 Nov 2 1880 216, 174 acres Little Beaverdam Creek Mort Mort B 226 Cunningham, Johnson F. Jarrell, William H. Dec 16 1880 Dec 7 1880 174 acres Beaverdam Creek Shf D Y 265 (by Sheriff) Cunningham, Johnson F. Jarrell, William H. Dec 16 1880 Dec 13 1880 458 acres Beaverdam Creek WD Y 266 Cunningham, Johnson F. etal Gottheimer, Will Jan 21 1913 Jan 20 1913 55 3/4 acres Glade & Grove Creek Dist SD MM 302 Cunningham, Johnson F. etal Gottheimer, William May 1 1915 Apr 20 1915 55 acres Grove Creek & Glade Dist WD NN 291 Cunningham, Junietta I.(Mrs) Cunningham, Judson Dec 11 1931 Oct 26 1928 1 share in lots WD ZZ 222 Cunningham, L. A. Cunningham, Geo. J. Apr 10 1909 Oct 26 1908 1/16 int - 543 92/100 acres Sandy Cross WD KK 230 Cunningham, Mandy Whitehead, H. C. Mar 31 1917 Feb 17 1917 Tract of land to Lexington Elberton Rd. SD OO 400 Cunningham, Mandy etal Stevens Huff & Co. Feb 7 1922 Jan 9 1922 10 29/100 acres 236 Dist. SD SS 544 Cunningham, Mandy etal Stevens Huff & Co. Mar 11 1921 Dec 23 1920 10 acres Grove Creek Dist. Rlty Mort RR 590 Cunningham, Mandy etal Stevens Huff & Co. Nov 21 1922 Nov 15 1922 10 29/100 acres Grove Creek Dist. QCD TT 351 Cunningham, Margaret G.(Mrs) Bowling, W. T. May 1 1928 May 1 1928 Lots H & G Meson Academy LH D XX 280 Cunningham, Margaret G.(Mrs) Home Owners Loan Corp. Sep 13 1934 Sep 13 1934 Lots H & G Lexington SD BBB 5 Cunningham, Margaret G.(Mrs) Rice, W. B. Dec 5 1934 Dec 5 1934 Lots 3,4,5,6 Lexington, Ga. Assgn Lease BBB 107 Cunningham, Martha etal Davenport, Joe (Deacon & Jun 4 1873 Apr 15 1872 4 acres WD W 392 Trustee) Cunningham, Martha etal New Bethlehem Baptist Church Jun 4 1873 Apr 15 1872 4 acres WD W 392 of Christ (by Deacon&Trustee) Cunningham, Martha etal Noell, Jesse(Deacon&Trustee)Jun 4 1873 Apr 15 1872 4 acres WD W 392 Cunningham, Mary J. Cunningham, Sarah A. Feb 10 1880 Mar 4 1879 1/6 part 294 acres WD Y 160 Cunningham, Robt. etal Parks, Ezekiel --- -- 1796 Dec 6 1796 1 share 800 acres Bnd & Agrm B 23 Cunningham, Robt. etal Parks, James --- -- 1796 Dec 6 1796 1 share 800 acres Bnd & Agrm B 23 Cunningham, Robt. etal Parks, John etal --- -- 1796 Dec 6 1796 1 share 800 acres Bnd & Agrm B 23 Cunningham, Robt. etal Parks, Joseph etal --- -- 1796 Dec 6 1796 1 share 800 acres Bnd & Agrm B 23 Cunningham, Robt. etal Parks, Richard etal --- -- 1796 Dec 6 1796 1 share 800 acres Bnd & Agrm B 23 Cunningham, S. A. etal Stevens, John C. G. Sep 15 1902 Sep 15 1902 2 acres Sandy Cross WD HH 231 Cunningham, S. J. etal Boorstein, S. Feb 17 1899 Jan 22 1898 1 1/2 acres Goosepond Dist. WD GG 42 Cunningham, S. N.etal(by Gdn)Hopper, W. B. Jul 13 1896 Jan 28 1896 82 25/100 acres WD EE 440 Cunningham, S. N.etal(by Gdn)Gunter, N. C. Oct 21 1896 Jul 14 1896 30 acres 236 Dist. Grd D EE 464 Cunningham, Sarah A. Cunningham, Elizabeth(Miss)Dec 11 1897 Dec 10 1897 1/3 Int in 207 acres 236 Dist WD FF 234 Cunningham, Sarah A. Echols, Clarke W.(Trustee) Jul 22 1896 Sep 10 1886 4 acres Adj. P. L. Wheless WD EE 442 Cunningham, Sarah A. Echols, Wesley H.(Trustee) Jul 22 1896 Sep 10 1886 4 acres Adj. P. L. Wheless WD EE 442 Cunningham, Sarah A. Goolsby, George (Trustee) Jul 22 1896 Sep 10 1886 4 acres WD EE 442 Cunningham, Sarah A. Long, Washington(Trustee) Jul 22 1896 Sep 10 1886 4 acres WD EE 442 Cunningham, Sarah A. New Bethlehem Colored Baptist Jul 22 1896 Sep 10 1886 4 acres Adj. P. L. Wheless WD EE 442 Church (by Trustee) Cunningham, Sarah A. Noell, Willis (Trustee) Jul 22 1896 Sep 10 1886 4 acres Adj. P. L. Wheless WD EE 442 Cunningham, Susan V. etal Hopper, W. B. Nov 30 1891 Oct 31 1891 Interest W. A. Cunningham Est. Mort Mort F 474 Cunningham, Syntha Stevens, John C. G. etal Mar 8 1884 Sep 13 1879 83 acres (Jasper Stevens Estate) WD Z 351 Cunningham, Syntha Stevens, William C. etal Mar 8 1884 Sep 13 1879 83 acres (Jasper Stevens Estate) WD Z 351 Cunningham, Sarah A. Glenn, John (Trustee) Jul 22 1896 Sep 10 1886 4 acres WD EE 442 Cunningham, T. S. etal Moore, M. P. Nov 6 1901 Nov 5 1900 172 acres Glade Dist QCD GG 728 Cunningham, T. S. Cunningham, Stevens & Co. Mar 18 1904 Feb 19 1904 1 1/10 acres Goosepond Dist - 238 WD HH 621 Cunningham, T. S. etal Cunningham, Stevens & Co. Mar 18 1904 Feb 19 1904 1 acre Goosepond Dist. 238 WD HH 620 Cunningham, T. S. Oglethorpe County (by Comm)Dec 5 1904 Oct 4 1904 1/2 acre Vesta - 238 Dist. WD HH 742 Cunningham, T. S. etal Cunningham, T. S. etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Simston Dist. Cunningham, T. S. etal Cunningham - Stevens & Co. Feb 6 1911 Dec 3 1909 Same as above. WD LL 313 Cunningham, T. S. etal Pass, Albert (Jr) etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Pass, Alie etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Pass, M. G. etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Pass, W. O. etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Stevens, E. W. etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Stevens, J. C. G. etal Feb 6 1911 Dec 3 1909 Tract of land - less 90 acres Goosepond & WD LL 313 Cunningham, T. S. etal Stevens, John C. G. Feb 4 1913 Jan 2 1909 71 93/100 acres Simston WD MM 327 Cunningham, T. S. etal Hammond, B. H. Dec 12 1913 Dec 6 1913 78 acres Goosepond Dist - 238 Dist WD MM 498 Cunningham, T. S. etal Stevens, E. W. Feb 10 1915 Jan 19 1914 5 acres Goosepond Dist. WD NN 217 Cunningham, T. S. etal Pass, W. O. Apr 8 1915 Jan 5 1911 73 acres Goosepond Dist. WD NN 281 Cunningham, T. S. etal Stalnaker, H. L. Oct 28 1916 --- -- 19-- 1 acre - Vesta, Ga. Goosepond Dist. WD OO 46 Cunningham, T. S. etal Stevens, E. W. Sep 18 1917 Jan 1 1917 2 1/10 acres Goosepond Dist. WD OO 550 Cunningham, T. S. etal Craft, J. W. Jan 23 1919 Jan 2 1918 3.93 acres Goosepond Dist - 238 WD PP 132 Cunningham, T. S. etal Pass, W. O. Jan 23 1918 Jan 2 1918 60 acres-Goosepond Dist(Drewey Smith Estate) WD PP 132 Cunningham, T. S. etal Jennings, Charlie Jan 23 1918 Nov 24 1917 23 1/2 acres-Goospond Dist(Drewey Smith Place) WD PP 137 238 Dist. Cunningham, T. S. etal Eades, J. H. Feb 12 1918 Jan 1 1917 1/2 int. Store & Gin lot-Vesta 2 1/10 acres - WD PP 238 Goosepond Dist. Cunningham, T. S. etal Hammond, B. H. Feb 4 1918 Nov 24 1917 68 acres Goosepond Dist. WD PP 208 Cunningham, T. S. etal Cunningham, T. S. Feb 19 1919 Nov 13 1918 3 acres - Goosepond Dist Vest Ga. WD QQ 32 Cunningham, T. S. etal Cunningham, T. S. Feb 19 1919 Jan 2 1918 2 62/100 acres Goosepond Dist. WD QQ 33 Cunningham, T. S. Smith, W. H. Jan 26 1920 Jan 29 1912 2 19/100 acres Goosepond Dist. WD QQ 548 Cunningham, T. S. etal Sorrow, J. M. Jan 26 1920 --- -- 191- 1 acre - Vesta Goosepond Dist. WD QQ 547 Cunningham, T. S. Stalnaker, S. T. Jan 7 1921 Jan 5 1912 2 acres Goosepond Dist. WD RR 452 Cunningham, T. S. etal Faust, S. C. Dec 7 1921 Dec 3 1909 90 acres - Goosepond (D. L. Smith land) WD SS 374 Cunningham, T. S. etal Faust, S. C. Dec 7 1921 Jan 5 1911 27 1/2 acres-Goosepond Dist adj Schoolhouse lotWD SS 377 Cunningham, T. S. Smith, Lena (Mrs) Oct 10 1922 Aug 8 1918 84 71/100 acres Goosepond Dist. WD TT 314 Cunningham, T. S. etal Pass, A. S. Dec 21 1922 Jan 1 1917 1/12 int 2 1/10 acres Vista, Ga. WD TT 376 Cunningham, T. S. Pass, J. M. (Sr) Feb 5 1923 Jan 18 1922 112 acres Goosepond Dist. SD TT 450 Cunningham, T. S. etal Glenn, Joseph Jan 2 1925 Jan 7 1909 13 65/100acres-Goosepond Dist.Ola Thornton landWD VV 30 Cunningham, T. S. etal Pass, R. A. Mar 3 1925 Jan 1 1917 1/12 int in 2 1/10 acres Goosepond Dist. WD VV 108 Cunningham, T. S. Atlanta Joint Stock Land Sep 12 1925 Aug 27 1925 112 1/2, 3 acres 238 Dist. SD VV 400 Bank of Atlanta Cunningham, Thos. S. Cunningham, Junietta I.(Mrs) Jun 28 1928 Jun 28 1928 3 62/100 acres - Vesta Goosepond Dist. WD XX 329 Cunningham, T. S. etal Talmadge Bros. & Co. May 8 1930 May 1 1930 Lot #6(Mrs. M.E.Smith land) 1 1/10 acres store SD YY 377 lot, garage & Gin lots - 238 Dist. Cunningham, T. S. Cunningham, J. I. (Mrs) Dec 11 1931 Aug 8 1931 3 acres 238 Dist. WD ZZ 222 Cunningham, T. S. etal Cunningham, T. S. May 5 1932 Apr 29 1932 Int. 65, 2 acres Goosepond Dist. WD ZZ 377 Cunningham, T. S. Federal Land Bank of Columbia Jul 16 1934 Jul 12 1934 109 12/100 acres - "Huff Place" 65 77/100 SD AAA 529 acres - 238 Dist. Cunningham, T. S. Land Bank Commissioner Jul 16 1934 Jul 12 1934 109 12/100 acres - "Huff Place" 65 77/100 SD AAA 531 acres - 238 Dist. Cunningham, T. S. State Highway Board of Georgia Oct 25 1937 Oct 20 1937 180/1000 acres - 238 Dist Lexington-Elberton WD CCC 440 Highway. Cunningham, T. S. State Highway Board of Georgia Jul 9 1938 --- -- 1933 18/100 acres Right of Way Cond WD DDD 108 Cunningham, T. S. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easm DDD 243 Cunningham, Thos. S. Ham, William ?C.? Aug 26 1862 Dec 3 1861 114 acres Millston Creek Mort U 554 * Cunningham, W. A. Cunningham, J. W. Feb 9 1884 Jan 23 1884 150 acres on Indian Creek WD Z 533 Cunningham, W. A. (Dec'd) Faust, Abe Feb 9 1893 Jan 10 1888 39 acres Banks Land Ex D DD 2 (by Exec) Cunningham, W. F. Cunningham, Geo. J. Apr 10 1909 Oct 17 1908 1/16 Int. 543 92/100 acres Sandy Cross WD KK 231 Cunningham, W. T. Deadwyler, Lena (Mrs) Dec 8 1921 Dec 7 1921 15 acres 229 Dist. SD SS 378 Cunningham, W. T. Tidwell, Joe H. Sep 19 1923 May 14 1923 113 acres 233 Dist Bnd Title UU 115 Cunningham, W. T. Tidwell, Joe H. Dec 21 1923 Dec 21 1923 113 acres 233 Dist WD UU 216 Cunningham, W. T. Bryant, L. L. Mar 22 1924 Mar 18 1924 34 acres Grove Creek Dist Bnd Title UU 346 Cunningham, W. T. etal Patton, Milner Oct 13 1924 Apr -- 1924 31/100 acres Sandy Cross, Ga. WD UU 552 Cunningham, W. T. Cooper, T. S. Sep 25 1926 Sep 24 1926 --- Assgn D WW 227 Cunningham, W. T. Knox, Clara C. (Mrs) Sep 22 1927 Jul 5 1927 1 1/2 acres - Boggs St. Lexington WD WW 595 Cunningham, W. T. Brooks, W. T. Jan 23 1928 Jan 21 1928 107 16/100 acres 227 Dist. WD XX 143 Cunningham, W. T. Lesseur, J. D. Nov 15 1928 Nov 15 1928 100 acres - 234 Dist. near Stephens, Ga. Bnd Title XX 436 Cunningham, W. T. Lester, Virginia S. Apr 3 1929 Apr 3 1929 389 69/100 acres 229 Dist. SD XX 591 Cunningham, W. T. Reynolds, Ruby (Mrs) Jun 22 1927 Jun 22 1927 32 acres - 230 Dist. 3/4 acre-Lexington,Ga. Assgn SD UU 576 Cunningham, W. T. Cunningham,Margaret G.(Mrs)Dec 5 1934 Aug 30 1934 Lots 3,4,5,6 Lexington, Ga. Lease BBB 106 Cunningham, W. T. Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easm DDD 243 Cunningham, William (Dec'd) Howard, Hiraim Feb 14 1806 Feb 12 1802 208 acres on Broad River Ex D D 546 (by Excr) Cunningham, Wm Howard, Robert Jun 11 1839 Oct 5 1832 100 acres Grove Creek WD P 265 Cunningham, William Meriwether, Frs. Oct 23 1847 Sep 27 1847 Tract of land Beaverdam Creek WD R 43 Cunningham, William Graham, David Jan 9 1855 Nov 16 1854 1/3 part of 100 acres WD T 39 Cunningham, Wm Cunningham, Johnson F. Dec 15 1863 Nov 5 1863 360 acres WD U 639 Cunningham, Wm (by Sheriff) Stokely, S. H. Jul 27 1875 Jul 21 1875 149 acres Shf D X 10 Cunningham, Willie Tiller(Mrs) Cunningham, Joe J. Mar 29 1928 Mar 28 1938 25 18/100 acres Simston Dist. WD XX 221 etal Cunningham, Willie Tiller(Mrs) Paul, George W. Nov 28 1938 Jun 16 1938 54 82/100 acres Simston Dist. WD DDD 222 etal * William Ham's middle inital could be "G".