Georgia: Oglethorpe County: Grantor Index for the Surname Noel Noell, Nowell ==================================================================== 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 #0158670 Deeds, Grantors 1794-1938 Index for Oglethorpe County, Georgia. Filing Docket and General Index to Deeds and Realty Mortgages - Oglehtope County, GA - GRANTEES GRANTORS GRANTEES DATE OF FILING DATE OF INST. LOCATION OF PROPERTY OR OTHER DESC. KIND OF INST. BOOK PAGE Noel Beverly Noel, Ava (Mrs) Dec 2 1844 --- -- ---- Dower share 75 acres, Big Creek Comm. Awd. Q 318 (by Comm Adm) Noel E. F. Chisholm, Ella M. Feb 3 1919 Apr 22 1916 Legal Services Jmaes M. Smith Estate Agmt. PP 579 Noel Frances Noel Spencer Mar 30 1901 Dec 8 1900 20 acres - 237 Dist. WD GG 616 Noel Frances Noel, Geo. W. Dec 26 1906 Apr 11 1906 1 Acre - 237 Dist WD II 647 Noel Frances Noel, Geo. W. Dec 26 1906 Mar 15 1902 10 Acres - 237 Dist WD II 647 Noel John H. by Adm. Stevens, Obediah Jan 12 1881 Dec 13 1880 1/2 Int. 100 Acres Indian River Adm. D Y 290 Noel Spencer Turner, J. M. Mar 30 1901 Dec 10 1900 41 1/2 Acres - Glade Dist. WD GG 619 Noel William A. Ellis, John Jan 26 1847 Oct 7 1846 266 Acres - Big Creek WD R 3 Noell A. N. etal Faust, H. T. (Mrs) May 19 1906 May 2 1906 11 42/100 Acres - 233 Dist WD II 447 Noell Addie etal Pittard Banking Co. Aug 14 1913 Aug 8 1913 3/8 Int. 124 85/100 Acres Mtg Mort.V 433 Noell Betsy etal Wright, Henry Feb 11 1822 Sep 24 1821 132 1/2 Acres. Clouds Creek WD K 195 Noell Beverly Sims, Jemmy Mar 15 1819 Dec 25 1816 3 3/4 Acres WD J 113 Noell Beverly Kidd, Zachariah Jan 27 1827 Sep 2 1825 150 Acres WD M 34 Noell Beverly Stroud, Sharod Aug 13 1832 Jan 14 1832 100 Acres - Big Creek WD N 429 Noell Beverly by Admr Noell, William Apr 29 1845 Dec 3 1844 266 Acres - Big Creek Adm. D Q 357 Noell C. F. Kent, W. G. Feb 8 1911 Feb 7 1911 24 44/100acres.Sandy Cross to Bethany Church Rd WD LL 323 Noell C. F. Harris, Otho Dec 11 1911 Dec 1 1911 63 1/2 acres (Sandy Croos & Washington Road) WD LL 598 Noell C. F. Colquitt, H. F. Feb 1 1919 Feb 1 1919 102 Acres. Simston Dist. 233 Dist. WD PP 578 Noell C. F. Kent, J. C. Mar 6 1923 Mar 6 1923 116 Acre - 233 Dist. Martha Harris Home Place DS D TT 509 Noell C. F. Kent, J. C. Feb 11 1924 Feb 1 1924 184 1/2 acres - 233 Dist. DS D UU 300 Noell C. F. Bank of Lexington Jan 8 1925 Jan 1 1925 113 Acres - Simston Dist. WD VV 41 Noell C. F. Kent, Leon C. Nov 13 1933 Nov 6 1933 427 27/100 Acres-Long Creek WD AAA 84 Noell Doc Stevens, A. P. Jan 22 1920 Jan 1 1920 72 Acres Glade Dist on Tillets Creek WD QQ 500 Noell Emma (Mrs) etal Peterman, G. N. May 9 1916 May 9 1916 1/2 Int. 173 1/4 Acres QCD NN 550 Noell Eudore etal Pittard Banking Co. Aug 14 1913 Aug 8 1913 3/8 interest - 120 50/100 Acres Mtg Mort. V 433 Noell Frances Noell, Spencer Sep 5 1891 Aug 29 1891 20 1/2 Acres - Glade Dist. WD CC 148 Noell Gertrude (Mrs) Mathis, A. H. (Mrs) Apr 20 1925 Apr 18 1925 180 Acres - 228 Dist. (Carter Holmes Place) DS D VV 231 Noell Gertrude (Mrs) Watkins, T. E. Sep 28 1925 Apr 18 1925 180 Acres Bowling Green Dist(Carter Holmes Pl) DS D VV 425 Noell Hazel (Mrs) Cunningham, T. S. etal May 19 1932 Jan 25 1930 1/2 Int. 2 1/4 Acres - 65 Acres Goosepond Dist WD ZZ 390 & Gin Lot Noell Hazel (Mrs) Eades, J. H. etal May 19 1932 Jan 25 1930 same as above WD ZZ 390 Noell Hazel (Mrs) Pass, A. S. etal May 19 1932 Jan 25 1930 1/2 partnership 2 1/2 acres(Glade Gin & store WD ZZ 390 lot) also 65 Acres - 23? Dist Noell Hazel (Mrs) Pass, R. A. etal May 19 1932 Jan 25 1930 1/2 partnership 2 1/2 acres (Gin & store lot) WD ZZ 390 also 65 Acres - Goosepond Dist Noell Hazel (Mrs) Pass, W. O. etal May 19 1932 Jan 25 1930 1/2 Int. in Gin lot&2 1/2&65 Acres Goosepond D. WD ZZ 390 Noell Hazel (Mrs) Pass, A. S. Jun 25 1938 Apr 3 1937 55 3/4 Acres Goosepond Dist. WD DDD 101 Noell Huldah by Admr Willingham, Willis Dr.Nov 5 1869 Nov 2 1869 720 Acres on N. prong of Indian Creek Adm. D V 590 Noell J. E. Kent, J. C. Mar 4 1930 Mar 4 1930 87 4/10 Acres - Simston Dist DS D YY 282 Noell J. T. Smith, James M. Jan 26 1900 Dec 20 1899 1/2 Int. 1000 Acres WD GG 286 Noell J. T. Noell, Louiza (Mrs) Mar 17 1900 Dec 18 1899 1/2 Int. in 1000 Acres WD GG 312 Noell J. T. Smith, James M. Aug 28 1901 May 11 1901 1/2 Int. in 1000 Acres both sides of Broad RiverWD GG 702 Noell J. T. by Admr. Noell, S. C. Jan 31 1903 Dec 19 1902 120 Acres - 233 Dist Adm. D HH 332 Noell J. T. Smith, James M. Oct 14 1905 Mar 20 1902 1/2 Int. in 1000 Acres WD II 170 Noell J. T. Edwards, L. F. Dec 15 1905 Dec 4 1905 Tract of land on S. Broad River Eas??? II 257 Noell J. T. Huff, R. W. Nov 4 1908 Nov 2 1908 1/2 Int. 623 Acres South Broad River WD JJ 654 Noell J. T. Carlton Bank Jan 29 1913 Jan 21 1913 1/2 Int 625 Acres WD MM 317 Noell J. T. Eberhart, A. H. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Huff, R. W. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Martin, F. L. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Martin, J. C. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Martin, W. M. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Stevens-Martin & Co. Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Stevens, A. C. etal Jan 21 1914 Jan 14 1914 625 Acres South Broad River WD MM 545 Noell J. T. Stevens, A. P. etal Jan 21 1914 Jan 14 1914 625 Acres South Broad River WD MM 545 Noell J. T. Stevens, C. A. etal Jan 21 1914 Jan 14 1914 625 Acres South Broad River WD MM 545 Noell J. T. Stevens, J. A. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Whitehead, H.C. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Whitehead, W.E. etal Jan 21 1914 Jan 14 1914 625 Acres - South Broad River WD MM 545 Noell J. T. Carlton Bank Jan 20 1915 Jan 14 1915 1 1/2 Acres - Pleasant Hill Dist. 235 Dist DS D NN 198 Noell J. T. Smith, F. D. Apr 19 1921 Apr 1 1921 Mill near Big Cloud Creek WD SS 69 Noell J. T. Peoples Bank, Comer Jan 14 1924 Jan 11 1924 480 Acres on Broad River DS D UU 250 Noell J. T. Peoples Bank,Madison Mar 8 1924 Jul 5 1922 100 Acres Goolsby Land DS D UU 331 Noell James Noell, Robert Jul 2 1811 Feb 1 1810 140 Acres - Grove Creek WD G 117 Noell James Murry, Thomas Nov 28 1829 Nov 23 1829 95 Acres - Big Clouds Creek WD N 53 Noell James Earl Land Bank Commissioner Feb 24 1934 Feb 19 1934 89 37/100Acres-233 Dist Part of Jim Gunter PlaceDS D AAA 273 Noell James Earl Land Bank Commissioner May 25 1935 May 14 1935 52 3/10 Acres - Simston Dist DS D BBB 273 Noell James T. etal Platt, Geo. F. Jul 16 1872 Jul 16 1873 440 Acres Momestead of J. T. Noell Mtg. Mort. A 272 Noell James T. Noell, John H. etal Aug 4 1879 Aug 2 1879 102 Acres WD Y 60 Noell James T. Noell, Thomas O.etal Aug 4 1879 Aug 2 1879 102 Acres WD Y 60 Noell Jennie (Mrs) King, J. S. Aug 29 1902 Jun 13 1902 124 35/100 Acres Beaverdam Dist DS D HH 206 Noell Jennie (Mrs) Little, George (Mrs) May 17 1910 May 14 1910 124 35/100 Acres near Dunlap DS D KK 724 Noell Jennie(Mrs)by Adm Meyer, J. H. Nov 9 1913 Nov 8 1913 124 35/100 Acres Beaverdam Dist Adm. D MM 479 Noell Jesse Crawford, Thos. W. May 6 1919 Apr 19 1919 71 Acres Grove Creek Dist DS D QQ 130 Noell Jesse Crawford, Chas. R. Mar 1 1920 Mar 1 1920 71 Acres Grove Creek Dist DS D RR 83 Noell John C. McKelroy, Edward Feb 13 1822 Feb 6 1822 70 1/2 Acres - Clouds Creek WD K 198 Noell John C. Collins, William Sep 22 1838 Nov 18 1831 15 Acres Indian Creek WD P 150 Noell John C. Noell, Newton May 6 1842 May 3 1842 197 Acres - Clouds Creek Deed Q 113 Noell John C. Deupree, Lewis J. Nov 14 1843 May 2 1843 177 Acres - Clouds Creek Shff. D Q 237 Noell John C. Dowdy, Richard Apr 5 1844 Feb 6 1822 286 Acres - Clouds Creek WD Q 283 Noell John C. etal Deupree, Lewis J. Jul 15 1844 May 2 1843 177 Acres - Clouds Creek Shff. D Q 297 Noell John C. Dowdy, Martin Jan 10 1846 Sep 15 1835 437 Acres Broad River WD Q 395 Noell John T. Hancock (Jno)Mutual May 18 1927 May 12 1927 615 72/100 Acres 235 Dist DS D WW 513 Life Ins. Co. Noell John T. Hancock(John) Mutual Apr 20 1929 Apr 9 1929 615 72/100 Acres - 235 Dist PA D YY 13 (by Atty. in Fact) Life Ins. Co. Noell John W. Brightwell, Clara Mrs Feb 26 1906 Jan 6 1906 9 Acres - Winterville WD II 417 Noell John W. Pittard, Sallie Mrs Dec 12 1906 Jan 12 1906 1 4/5 Acres Winterville WD II 607 Noell John W. Hale, Albert G. Mar 20 1912 Feb 7 1903 1 Acre - Winterville WD MM 74 Noell John W. Neely, John etal Mar 21 1912 Mar 19 1912 68 83/100 Acres WD MM 75 Noell John W. Neely, Tempie etal Mar 21 1912 Mar 19 1912 68 83/100 Acres WD MM 75 Noell John W. etal Pittard Banking Co. Aug 14 1913 Aug 8 1913 3/8 Int. 124 35/100 Acres Mtg Mort. V 433 Noell Lou (Mrs) Georgia Caroline & Feb 28 1888 Mar 4 1887 Right of Way Easement BB 7 Northern R.R. Company Noell Lou (Mrs) etal Edwards, L. F. Dec 15 1905 Dec 4 1905 Tract of land on S. Broad River Easement II ?257? Noell Newton Childers, Edward T. Jan 9 1872 Jan 2 1872 108 Acres - Clouds Creek WD W 197 Noell Newton Tiller, Martha C. by Adm Jul 3 1874 Dec 14 1872 138 Acres - Clouds Creek WD W 498 Noell Newton Broach, Chas. W. Oct 28 1876 Oct 21 1876 220 Acres WD X 196 Noell Newton by admr Noell, J. T. Dec 30 1899 Dec 18 1899 1000 Acres Adm. D GG 275 Noell Newton etal Chandler, John S. Feb 10 1916 Dec 2 1873 149 1/2 Acres - Clouds Creek QCD NN 450 Noell O. O. Buffalo Lumber Co. Dec 4 1924 Nov 3 1924 12 Acres - Simston Dist Lease UU 605 Noell O. O. Williams, J. C. Sr. Oct 21 1925 Oct 21 1925 12 Acres (Timber) Simston Dist Lease VV 453 Noell S. C. Amason, E. T. (Mrs) Jan 31 1903 Dec 22 1902 120 Acres 233 Dist Simston Dist DS D HH 333 Noell Seymour J. Steal, Calvin H. Jun 4 1851 Nov 7 1856 3 Acres - Indian Creek WD T 371 Noell Sophia W. Noell, Upson C. Dec 14 1870 Oct 15 1869 ?400? Acres South Broad River Adm. D W 50 Noell Spencer Bradford, P. R. Sep 2 1891 Aug 29 1891 20 1/2 Acres Glade Dist WD CC 147 Noell Spencer King, J. S. Apr 11 1898 Mar 28 1898 21 1/2 Acres Glade Dist WD FF 459 Noell T. E. State Highway Boad of Ga July 22 1930 Jun 30 1930 1 415/1000 Acres - Right of Way WD YY 441 Lexington-Washington Public Road Noell T. E. (Mrs) Gordon, W. H. Jul 21 1922 Jul 21 1922 50 Acres (Timber) Lexington Dist Lease TT 194 Noell T. O. Noell, O. O. Jul 25 1913 Jul 25 1913 68 90/100 Acres - 233 Dist B/T MM 451 Noell T. O. Noell, O. O. Oct 3 1916 Oct 3 1916 68 90/100 Acres. 233 Dist WD OO 18 Noell T. O. Noell, C. F. Dec 4 1917 Dec 1 1917 70 1/2 Acres 233 Dist WD PP 35 Noell T. O. etal Buffalo Lumber Co. Dec 4 1924 Nov 3 1924 12 Acres (Timber) Simston Dist Lease UU 605 Noell, Thomas Noell, John May 11 1816 Dec 9 1815 100 Acres - Clouds Creek WD H 524 Noell, Thomas etal Wright, Henry Feb 11 1822 Sep 24 1821 132 1/2 Acres - Clouds Creek WD K 195 Noell, Upson C. Noell, Newton Dec 14 1870 Oct 5 1869 1/2 Int. in 480 Acres South River Re? W 51 Noell, Upson C. Whitehead, Geo. W. Jan 8 1876 Nov 10 1875 60 Acres on Clouds Creek WD X 66 Noell, Upson C. Noell, Newton Apr 27 1897 Dec 27 1875 1/2 Int. in 480 Acres on South River WD X 302 Noell, Upson C. Noell, Newton Apr 27 1877 Dec 18 1876 100 Acres on Broad River WD X 303 Noell, Upson C. Chandler, John S. Feb 10 1916 Dec 2 1873 149 1/2 Acres - Clouds Creek QCD NN 450 Noell, Upson C. Mathews, John Henry Feb 27 1917 Jan 4 1883 75 Acres - Clouds Creek WD OO 305 Noell, Willis N. Noell, John T. May 18 1927 May 18 1927 135 72/100 Acres - Broad River WD WW 511 Noell, Willis N. Peoples Bank Madison Co.May 18 1927 Mar 6 1926 100 Acres - Broad River DS D WW 512 Noell, William Berry, Isham --- -- 1803 Jan 21 1803 93 Acres on Little Beaverdam Creek WD D 228 Nowell Frances Nowel, George W. May 20 1913 Jan 15 1913 80 Acres - Glade Dist WD MM 422 Nowell A. N. Harris, John L. etal May 19 1906 Feb 26 1906 1/3 Int. in 340 Acres & others WD II 452 Nowell A. N. Smith, G. W. etal May 19 1906 Feb 26 1906 1/3 Int. in 340 Acres and others WD II 452 Nowell A. N. Rayle, A. A. Oct 19 1916 Oct 5 1906 112 Acres - Simston Dist 233 WD II 576? Nowell A. N. VerNooy, Charles A. Mar 13 1907 Jan 5 1907 112 Acres - 233 Dist WD JJ 70 Nowell A. N. Arnold, O. H. (Sr) Apr 16 1907 Mar 30 1907 1 1/10 Acres on Lexinton Terminal R. R. WD JJ 120 Nowell A. N. Stokely, Jas. N. Jan 8 1908 Jan 7 1908 1 1/0 Acres between Ga Railroad & Lexington WD JJ 331 Public Road Nowell A. N. Jewell, Jno. A. May 5 1909 Feb 6 1909 1/2 Acre - Crawford Mtg Mort. 1? 25 Nowell A. N. Chandler, J. G. Jan 7 1910 Dec 31 1909 1/2 Acre in Crawford - Part of Martin lot WD KK 538 Nowell A. N. Epps, O. N. Feb 1 1910 Dec 31 1909 1/2 Acre in Crawford Martin store & lot WD KK 600 Nowell A. N. Houser, H. B. Oct 12 1911 Apr 15 1910 3/8 Acre in Crawford WD LL 531 Nowell A. N. etal City of Crawford Feb 23 1912 Dec 31 1909 Lot in Crawford WD MM 31 Nowell A. N. Huff, R. W. Apr 15 1912 Jan 12 1912 112 Acres - ?225? Dist WD MM 101 Nowell A. N. Bell, R. P. Feb 7 1916 Jan 5 1909 Lot in Crawford (1/2 Acre) WD NN 436 Nowell A. N. Comer, Ben T. Sep 1 1920 Oct 21 1919 6 2/10 Acre - Lot 2 Gibson land Deed RR 310 Nowell Beverly Stroud, Sharod Aug 13 1832 Jan 14 1832 100 Acres - Big Creek WD N 429 Nowell Ella Mayo, J. F. Mar 22 1922 Jan 4 1922 1/11 Int. in 167 acres Grove Creek Dist DS D TT 32 Nowell G. W. Rayle Electric Assoc.Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Nowell George W. Glenn, Henrietta Mrs Apr 16 1924 Jan 5 1921 82 Acres - Glade Dist WD UU 382 Nowell James Murry, Thomas Nov 28 1829 Nov 23 1829 95 Acres - Big Clouds Creek WD N 53 Nowell Jettie Bank of Stephens Jun 22 1922 Nov 1 1921 Lot in Crawford. Armistead subdivision Mtg Mort A-6 577 Nowell Jettie Bank of Stephens Jan 23 1922 Nov 1 1921 Lot - Crawford Armistead Subdivision Mtg TT 166 Nowell Leila F. (Mrs) Arnold, Nat D Jan 9 1913 Dec 24 1912 2/3 Acres in Crawford WD MM 277 Nowell Leila F. Farmers Bank, Crawford Sep 9 1914 Jun 18 1914 2/3 Acre in Crawford Mtg Mort W 274 Nowell Leila F. Farmers Bank, Crawford Apr 23 1915 Apr 22 1915 Lots - Crawford Mtg Mort?X? 54 Nowell Leila F. (Mrs) Farmers Bank, Crawford Jan 27 1916 Jan 14 1916 Lots #2 & 4 in Crawford DS D NN 423 Nowell Leila F. (Mrs) Brooks, S. J. Aug 14 1918 Aug 6 1918 Lot in Crawford on N St. WD PP 397 Nowell Leila F. (Mrs) King, W. R. Feb 15 1919 Jan 13 1919 1/3 Acre - Crawford Deed QQ 26 Nowell Leila F. Farmers Bank, Crawford Nov 10 1921 Nov 10 1921 35/100 Acre - Crawford Deed SS 293 Nowell Newton Broach, Charles W. Oct 28 1876 Oct 21 1876 110 Acres WD X ?197? Nowell Ora (Mrs) Pentacost, R. J. Apr 12 1918 Feb 27 1918 145 Acres on Buffalo Creek WD PP 326 All of surname Nowell not listed here.