Georgia: Oglethorpe County: Grantor Index for the Smith Surname 1794-1938 ==================================================================== 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 - Oglethorpe County, GA - GRANTORS GRANTORS GRANTEES DATE OF FILING DATE OF INST. LOCATION OF PROPERTY OR OTHER DESC. KIND OF INST. BOOK PAGE Smith A. A. Smith, Edgar Harold Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist. WD XX 458 (by Gdn) etal Smith A. A. Smith, Elsie Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist. WD XX 458 (by Gdn) etal Smith A. A. Smith, V. F. jr. Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist. WD XX 458 (by Gdn) etal Smith A. G. State Highway of Georgia Oct 25 1937 Oct 20 1937 5 76/100 acres-Right of Way Lexington- WD CCC 437 Elberton Highway Smith A. H.(by Exc) Harris, George W. Jan 27 1882 Jan 24 1882 500 acres Exer. D Y 521 Smith A. R. Smith, G. L. Jul 29 1916 Sep 3 1914 50 acres-Simston Dist WD NN 584 Smith A. R. Smith, W. G. Mar 10 1924 Sep 3 1914 54 9/100 acres-Simston Dist. WD UU 332 Smith A. R. Smith, J. C. Jan 5 1926 Sep 3 1914 75 acres-Simston Dist WD VV 573 Smith A. R. Smith, W. G. Jan 9 1926 Sep 3 1914 68 1/2 acres-Simston Dist (J. R. Burt Place) WD VV 581 Smith A. R. Smith, James Jan 20 1926 Sep 3 1914 66 1/4 acres (Radford Glenn Home Place) WD VV 589 Smith A. R. Smith, Hugo Jan 20 1926 Sep 3 1914 80 acres-Mig Max Creek Simston Dist. WD VV 593 Smith A. R. Hammond. Sidney Hope Mar 13 1926 Sep 3 1914 62 acres Simston Dist WD WW 49 Smith A. R. (Mrs) Mathews, A. D. May 14 1897 Feb 8 1896 142 acres - Simston Dist. WD FF 74 Smith A. R. (Mrs) Mathews, Cynthia (Mrs) Dec 30 1897 Dec 4 1897 142 acres - 233 Dist WD FF 267 Smith A. R. (Mrs) Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith A. W. etal Arnold, N. D. Jan 23 1892 Aug 1 1891 22 7/10 acres WD CC 259 Smith Addie etal Tiller, C. W. Jan 25 1924 Dec 3 1917 32 acres - Goosepond Dist WD UU 497 Smith Alex D.(by Adm) Denton, J. D. Jun 15 1920 Jun 9 1920 1 acre near Crawford DS D RR 238 Smith Alex H.(by Adm) Hammond, D. W. Jun 21 1915 May 10 1915 56 acres Big Max Creek Admr. D NN 313 Smith Alex H.(by Adm) Burt, T. H. Jul 19 1917 Jan 12 11915 23 acres - Simston Dist Admr. D OO 516 Smith Alexander H. etal Harris, George W. Jan 27 1882 Aug 27 1882 500 acres (Joseph Smith estate) Agent Y 519 Smith Alice (Mrs) Lumpkin, W. P. Sep 3 1923 Aug 25 1928 Lot - Crawford WD UU 93 Smith Amanda R. (Mrs) Bradford, P. R. Apr 29 1905 Jan 9 1905 68 1/2, 50 acres - 233 Dist WD II 71 Smith Amanda R. etal Stevens, W. C. Feb 5 1901 Jan 11 1901 10 3/4 acres in 233 Dist WD GG 579 Smith Amanda R. (Mrs) Smith, G. L. Jul 10 1914 Dec 18 1911 1/2 Int. 70 8/10 acres Simston Dist-233 Dist WD NN 16 Smith Amanda R. (Mrs) Bradford, P. R. Aug 31 1914 Jan 1 1907 70 8/10 acres Simston Dist. 233 Dist. WD NN 100 Smith Anderson Smith, Thos. M. Nov 10 1834 Sep 27 1834 200 acres Deed O 69 Smith Annie E. (etal) WcWhorter & Adkins Apr 28 1882 Mar 29 1882 50 acres Mtg Mort B 352 Smith Annie E. etal Callaway, E. P. Mrs. Aug 7 1882 Mar 29 1882 15 acres on Buffalo Creek WD Z 50 Smith Annie E. etal Smith, Glendora W. Mar 10 1890 Mar 1 1890 90 acres WD BB 397 Smith Annie E. etal Smith, Emma R. (etal) Mar 10 1890 Mar 1 1890 85 acres WD BB 398 Smith Annie E. etal Smith, Geo. H. (etal) Mar 11 1890 Mar 1 1890 85 acres WD BB 399 Smith Annie E. McWhorter, Joseph Jun 27 1892 Apr 16 1892 85 acres - Bowling Green Dist. QCD CC 436 Smith Annie E. etal Callaway, John I. (Mrs) Nov 1 1900 Jul 27 1900 13 acres - Milner Tract QCD GG 476 Smith Annie E. Callaway, J. I. (Mrs) Nov 1 1900 Jul 27 1901 10 86/100 acres on Buffalo Creek WD GG 477 Smith Annie E. Cramer, J. B. Nov 28 1919 Nov 19 1919 1/2 Int. 90 acres Bowling Green Dist. Deed QQ 333 Smith Annie E. Brightwell, W. T. Jan 14 1926 Dec 1 1925 85 acres WD VV 584 Smith Annie L. McWhorter, T. M. Jan 10 1906 Dec 3 1905 200 acres QCD II 327 Smith Annie Lee Young, Sallie Fannie Mar 22 1909 Mar 16 1909 1 acre near Stevens WD KK 146 Smith Annie Lee Rayner, M. M. Jul 22 1918 Aug 2 1917 1 share J. M. Smith Estate Assgt. PP 387 Smith Annie Lee Hoskins, M. W. (Miss) Feb 3 1919 Dec 7 1918 Portion of J. M. Smith Estate Assgt. PP 581 Smith Annie Lee Hoskins, M. W. (Miss) Apr 3 1919 Jul 18 1918 Share in estat of J. M. Smith Assgt. PP 581 Smith Anthony G. Noell, Robert Jul 2 1811 Feb 1 1810 10 acres - Grove Creek WD G 118 Smith Anthony G. Wright, Henry Jun 17 1826 Jun 9 1826 290 acres - Golden Grove Creek WD L 382 Smith Arch A. etal Brightwell, W. T. Jan 10 1914 Jan 6 1914 100 acres near Atkinson Church WD MM 522 Smith Arch A. etal Smith, L. W. Jan 3 1922 Dec 12 1921 100 acres near Atkinson Church QCD SS 438 Smith Arthur W. (Dec'd) Edson, Sallie (Mrs) Jun 2 1924 May 12 1924 93 18/100 acres (Arthur W. Smith Place) WD UU 454 (by heirs) Smith Arthur W.(by Adm) Griffeth, H. C. Jun 2 1924 Jun 2 1924 93 18/100 acres (Arthur W. Smith Place) Adm. D UU 457 Smith Arthur W.(by Adm) Smith, W. T. Jul 10 1924 Jul 10 1924 93 18/100 acres (R. ? Griffieth Place) Adm. D UU 481 Smith Arthur W.(by Adm) Evans, Mollie (Mrs) Jul 10 1924 May 26 1924 93 acres (Arthur Smith Place) Adm. D UU 482 Smith Arthur W.(by Adm) Smith, John Jul 10 1924 May 26 1924 93 acres (Arthur Smith Place) Adm. D UU 482 Smith B. F. Mattox, H. P. etal Dec 28 1899 Oct 2 1899 224 3/4 acres Lot #6 Geo. W. Mattox Est. WD GG 236 Smith B. F. Mattox, J. R. etal Dec 28 1899 Oct 2 1899 224 3/4 acres Lot #6 Geo. W. Mattox Est. WD GG 236 Smith B. S. Burt, Early P. Jan 21 1901 Jan 10 1901 1/8 Int. in 120 acres Simston dist. 233 Dist. WD GG 558 Smith Barnate Oaks, Isaac Nov 9 1805 Oct 22 1805 2 acres on Long Creek WD D 524 Smith Barnett Sr.(by Adm)Walton, John Sep 14 1824 Jul 6 1824 208 1/2 acres - Long Creek Admr. D L 175 Smith Belle Scott(Mrs) Maxwell, Winnifred S. (Mrs) Apr 24 1937 Apr 19 1937 1 3/4 acres (Old Geo. C. Smith Lot) Lexington QCD CCC 354 Smith Benjamin (by Sh) Gilmer, Peachy R. Apr 2 1827 Apr 25 1826 112 acres - Long Creek Shff. D MM 62 Smith Blanche Arnold, O. H. Feb 10 1888 Feb 3 1888 175 acres - Goosepond Dist. WD AA 565 Smith Blanche L. (Mrs) McMahan & Wilkins Mar 27 1886 Feb 3 1885 154 acres - Goosepond Dist. WD AA 169 Smith Blanche L.(by Adm)Poyner, Jabe M. Oct 21 1896 Jul 22 1896 193 64/100 - Goosepond Dist. Admr. D EE 462 Smith Brinkley Tiller, Thomas R. Jun 16 1864 Oct 27 1857 7 acres. WD V 83 Smith C. A. etal Shackelford & Shackelford Mar 15 1899 Jul 28 1896 300 acres Mtg. Mort. L 675 Smith C. A. McWhorter, Hamilton, Jr. Jan 6 1920 Dec 31 1914 199 acres - Lexington Dist WD GG 431 Smith C. A. Smith, Mary F. Jan 27 1920 Dec 30 1919 222 acres-Lexington Dist.(T.L.&G.K. Smith Place)QCD QQ 552 Smith C. A. Bank of Lexington Feb 21 1920 --- -- ---- 26 90/100 acres - 229 Dist. (S. L. Maxwell Asgt. BT RR 45 Division) Smith C. A. Blanchard & Carter Mar 23 1921 Mar 23 1921 26 acres Lexington Dist DS D SS 12 Smith C. A.(by Shf)etal Harrison, R. L. Sep 25 1922 Sep 5 1922 26 93/100 acres 229 Dist Shff. D TT 289 Smith C. A. Atlanta Joint Stock Land Bank Oct 3 1935 Oct 1 1935 114 5/10 acres Beaverdam&Grove Creek Dist DS D BBB 393 Smith C. A. Atlanta Joint Stock Land Bank Oct 3 1935 Oct 1 1935 114 5/10 acres Beaverdam&Grove Creek Dist DS D BBB 393 (by Atty-in-fact) Smith C. A. Atlanta Joint Stock Land Bank Oct 3 1935 Oct 1 1935 114 5/10 acres Beaverdam&Grove Creek Dist DS D BBB 393 (by Tax Collector) Smith C. A. (Mrs) Johnson, Mary E. May 20 1918 Aug 13 1918 171 15/100 acres (Mary Dudley Smith Place) WD PP 353 Smith C. A. (Mrs) McWhorter, Hamilton, jr Jan 2 1919 Dec 28 1918 124 1/2 acres on Lexington-Salem Road (Mary WD PP 471 Smith Place) Smith C. H. etal Smith, John F. Jul 30 1869 Jul 16 1869 50 acres Sills Fork Deed V 562 Smith C. H. Smith, George K. etal Mar 2 1882 Jan 3 1878 360 acres WD Y 558 Smith C. H. Carlthers, Betts & Smith etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Childs, Nickerson & Co. etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Higgins, J. H. etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Lamar, Rankin & Lamar etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Maddrey I. Jones etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. O'Farrell & Hodgson etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Russell, W. A. & Co. etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. H. Zell Guano Company etal Feb 7 1887 Jan 21 1887 300 acres (Mary K. Smith Place) WD AA 294 Smith C. P. etal Arnold, N. D. (Trustee) Mar 12 1910 Mar 10 1910 63 30/100 acres - Wolfskin Dist DS D KK 651 Smith C. P. etal Arnold, O. H., jr. (Trustee) Mar 12 1910 Mar 10 1910 63 30/100 acres - Wolfskin Dist DS D KK 651 Smith C. P. etal Arnold, Wood (by Trustee) Mar 12 1910 Mar 10 1910 63 30/100 acres - Wolfskin Dist DS D KK 651 Smith C. P. etal Bray, Ernest L. Jan 6 1914 Dec 22 1913 63 30/100 acres, Wolfskin Dist WD MM 518 Smith C. P. Hawks, G. T. Jan 18 1919 Jan 18 1919 40 47/100 acres-1303 Dist 26 88/100 acres & WD PP 533 2 acres Smith C. S. (Trustee) Bank of Lexington Nov 28 1921 Nov 16 1921 26 88/100 acres & 2 acres near Arnoldsville Tr D SS 321 Smith C. S.(Trustee) District Court of U.S.Eastern DivNov 28 1921 Nov 16 1928 Realty Sale Petition SS 324 Smith C. S. (Trustee) Chandler, Helen M. (Mrs) Jul 25 1923 Apr 5 1923 1/2 acre in Arnoldsville Tr D UU 48 Smith C. S. State Higway Board of Georgia Oct 25 1937 Oct 20 1937 581/1000 acre Lexington-Elberton Highway WD CCC 436 Smith C. T. Burt, J. R. Mar 9 1893 Apr 14 1892 330 acres (Drury Smith Place) WD DD 38 Smith C. T. Turner, J. M. Feb 18 1895 Jan 2 1894 17 acres in Glade Dist WD EE 25 Smith Camille etal Meiere, Emily May 10 1869 Oct 10 1866 200 acres Deed V 535 Smith Camille etal Drake, Elizabeth(by Trustee) Jul 10 1868 Jun 24 1868 102 acres (Brooks Tract) Tr D V 558 Smith Camille etal Drake, Etheldred (?)(Trustee) Jul 10 1868 Jun 24 1868 102 acres (Brooks Tract) Tr D V 558 Smith Caroline etal Haire, Arthur etal Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexinton WD W 62 Smith Caroline etal Haire & Latimer Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexinton WD W 62 Smith Caroline etal Latimer, Robert C Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexinton WD W 62 Smith Caroline etal Stokely, Stephens H. Dec 26 1872 Feb 19 1872 546 acres - Grove Creek WD W 322 Smith Carter Faust, W. Z. (Dr?) Jan 1 1913 Jan 1 1913 150 acres - 86 9/10 acres Simston Dist WD MM 253 Smith Carter Stevens, O. A. Jan 3 1914 Dec 16 1915 86 40/100 acres (Taylor Place) WD MM 514 Smith Carter Faust, W. Z. Sr. Jan 28 1916 Jan 27 1916 150 acres 233 Dist. DS D NN 425 Smith Carter etal Stevens, T. J. Dec 21 1917 Nov 23 1917 1 acre - Simston Dist (Gin Lot) WD PP 72 Smith Carter etal Smith, Carter Dec 21 1917 Nov 23 1917 1 acre - Simston Dist (Gin Lot) WD PP 73 Smith Carter etal Hill, John H. Dec 21 1917 Nov 23 1917 1 acre - Simston Dist (Gin Lot) WD PP 74 Smith Carter etal Harris, J. L. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith Carter etal Nowell, A. N. Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith Carter etal Smith, G. W. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith Carter etal Smith, J. S. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith Carter etal Bradford, Phil etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter etal Eberhardt, J. S. etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter etal Glenn, J. A. etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter etal Smith, F. D. etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter etal Stevens, E. W. etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter etal Stevens, T. J. etal Mar 23 1920 Mar 16 1920 1/2 acre Simston Dist WD RR 110 Smith Carter Arnold, Sallie B. (Mrs) May 17 1921 May 6 1921 86 4/10 acres - 233 Dist DS D SS 97 Smith Carter Smith, Laura Bush (Mrs) Dec 24 1921 Dec 23 1921 333 27/100 acres - Simston Dist WD SS 425 Smith Carter Thomas, L. P. Mar 16 1922 Mar 8 1922 38 acres - 233 Dist. WD TT 16 Smith Carter Carlton Bank May 9 1922 Mar 8 1922 1/17 Int. lot DS D TT 1 Smith Carter Old Dominion Trust Co. Jun 6 1922 Jun 3 1922 150 acres - 233 Dist. 86 4/10 acres DS D TT 135 Smith Carter Atlanta Joint Stock Land Bank Jun 15 1925 Jun 6 1925 150 acres - 86 4/10 acres Simston Dist DS D VV 344 Smith Carter Smith, Laura Bush (Mrs) Feb 18 1927 Feb 18 1927 150 acres - 86 4/10 acres 233 Dist WD WW 415 Smith Carter etal Eberhardt, J. S. etal Mar 18 1927 Mar 14 1927 1/4 Int. in lot in Simston Dist. WD WW 439 Smith Carter etal Smith, F. D. etal Mar 18 1927 Mar 14 1927 1/4 Int. in lot in Simston Dist. WD WW 439 Smith Carter etal Stevens, T. J. etal Mar 18 1927 Mar 14 1927 1/4 Int. in lot in Simston Dist. WD WW 439 Smith Carter Growers Finance Corp Apr 4 1931 Mar 17 1931 86 acres, Simston Dist (Obe Stephens Place) DS D ZZ 57 Smith Carter etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith Catherine Smith, C. H. Feb 2 1887 Jan 20 1887 300 acres (Mary D. Smith Place) WD AA 292 Smith Charles etal Grimes, Thomas W. --- -- 1797 Oct 1 1796 432 1/2 acres on Long Creek WD A 371 Smith Charles Young, George --- -- 1798 Dec 28 1797 170 acres - Long Creek & Broad River Deed C 33 Smith Charles Dunn, Thomas --- -- 1798 Jul 6 1798 55 acres - Buffalo Creek Deed C 124 Smith Charles Young, Lenoard --- -- 1798 Dec 28 1797 130 acres - Broad River Deed C 203 Smith Charles Dorsey, Walter --- -- 1801 Feb 9 1800 160 acres - Fishing Creek WD C 488 Smith Carles etal Grimes, Thomas W. --- -- 1805 Feb 21 1805 276 1/4 acres - Buffalo Creek WD D 368 Smith Charles Stewart, William Oct 10 1806 Jan 25 1804 240 acres - Fishing Creek WD E 111 Smith Charles Collier, Cuthbert Nov 16 1811 Mar 19 1805 40 acres - Long Creek WD G 204 Smith Charles(by Sh)etal Gilmer, Peachy R. Apr 2 1827 Apr 25 1826 112 acres - Long Creek Shff. D M 62 Smith Charles (by Sh) Collier, Charles V. Feb 8 1828 Nov 16 1826 490 acres - Buffalo Creek Shff. D M 198 Smith Charles Smith, Nathaniel H. Sep 4 1828 Apr 12 1828 426 acres Long Creek WD M 319 Smith Charles etal Smith, Nathaniel Nov 7 1828 Feb 10 1824 208 1/2 acres - Long Creek WD M 347 Smith Charles Jordan, Edmund May 24 1831 Aug 16 1830 205 acres WD N 265 Smith Charles, jr Baughan, John Jan 29 1827 Jan 5 1827 74 1/2 acres - Long Creek WD M 42 Smith Charles H. Curry, George P. May 3 1880 Apr 24 1880 350 acres Mtg. Mort. B 210 Smith Charles H. Smith, George K. etal Feb 23 1882 Jan 3 1878 210 acres (1/4 Int. after life est) WD Y 553 Smith Charles H. Smith, Thomas L. etal Feb 23 1882 Jan 3 1878 210 acres (1/4 Int. after life est) WD Y 553 Smith Charles H. Smith, Thomas L. etal Mar 2 1882 Jan 3 1878 360 acres WD Y 558 Smith Charles L. etal Arnold, Chesly May 1 1835 Dec 23 1834 408 acres - Grove Creek WD O 146 Smith Charles L. etal Smith, Kilpartrie(?) May 1 1835 Dec 23 1834 118 acres - Beaverdam Creek WD O 147 Smith Codie Johnson, J. R. Feb 25 1918 Jan 10 1918 50 acres - Glade Dist. also 15 1/2 acres on WD PP 262 Broad River Smith Codie Smith, F. Gordon Jan 25 1919 Jan 24 1919 50 acres - Glade Dist. 238 Dist WD PP 556 Smith Codie Eberhardt, A. H. Jan 24 1920 Jan 14 1920 216 1/2 acres - Glade Dist. WD QQ 533 Smith Codie Stevens, Addie C. (Mrs) Mar 5 1921 Feb 14 1920 135 1/2 acres & 122 1/2 acres - Glade Dist DS D RR 576 Smith Codie(by Sheriff) Stevens, Addie C. (Mrs) Nov 4 1925 Nov 3 1925 135 1/2 acrew - 122 1/2 acres - Glade Dist Shff. D VV 474(?) Smith Cody K. Land Bank Commissioner Mar 9 1934 Mar 2 1934 76 7/10 acres-237 Dist.(W.A. Broach Home Place DS D AAA 311 Smith Colman Smith, John B. Apr 17 1829 Jan 13 1829 417 acres - Max Creek WD M 444 Smith Cordelia Jane Stevens, A. P. Dec 1 1902 Nov 29 1902 Int. in 76 acres, Max Creek(Home Place of WD HH 270 Elizabeth Everhart) Smith Cornelia etal Hill, Mordicia --- -- 1797 Feb 20 1794 250 acres Little Beverdam Creek WD B 176 Smith Cuthbert etal Dunn, Rebecca E. Jul 23 1866 Dec 12 1861 320 acres on Long Creek WD V 226 Smith Cuthbert H. etal Dunn, Rebecca E. Jul 31 1866 Dec 12 1861 500 acres on Long Creek WD V 224 Smith Cynthia E. (Mrs) Cauthen, J. A. etal Jan 23 1906 Jan 13 1906 Int. 192 acres Broad River WD II 370 Smith Cynthia E. (Mrs) Cauthen, R. L. etal Jan 23 1906 Jan 13 1906 One undivided 1/10 int. 192 acres-Broad River WD II 370 Smith D. C. Tiller, Burwell Oct 31 1867 Feb 9 1867 120 acres Deed V 359 Smith D. C. Stokely, Stephen H. Dec 26 1872 Feb 19 1872 546 acres - Grove Creek WD W 322 Smith D. L. (Estate) Cunningham, T. S. etal Feb 6 1911 Dec 3 1909 3 tracts of land - 335 acres - 237 Dist Commr. D LL 309 (by Special Commr) Smith D. L. (Estate) Stevens, J. C. G. etal Feb 6 1911 Dec 3 1909 3 tracts of land - 335 acres - 237 Dist Commr. D LL 309 (by Special Commr) Smith Daisy etal Johnson, Mary E. May 20 1918 Jan 18 1918 295 70/100 acres (Mary Dudley Smith Place) QCD PP 353 Smith Daniel Crawford, Arthur --- -- 1803 Mar 6 1799 30 acres on a Branch of Big Creek WD D 260 Smith Dewit C. Martin, Mitchel M. Nov 24 1865 Nov 30 1865 453 1/2 acres Grove Creek WD V 138 Smith Dewit C. Bush, William W. Dec 18 1865 Dec 4 1865 2200 acres Grove Creek WD V 150 Smith Dewit C. McCarty, Sherod Apr 24 1866 Dec 15 1865 1/2 Int. Mill land Grove Creek WD V 210 Smith Dewit C. Echols, Joseph H. Apr 3 1867 Mar 25 1867 2 acres WD V 317 Smith Dewit C. Thornton, Isaac Apr 3 1867 Mar 25 1867 263 acres WD V 318 Smith Dewit C. Bush, William W. Sep 2 1867 Aug 30 1867 475 acres & 22 acres(Mill Tract)on Grove Creek Deed V 345 Smith Dewit C. (by Shf) Sanders, William J. Dec 22 1869 Sep 7 1869 7 acres on Grove Creek Shff. D V 654 Smith Dewitt C. Martin, John W. Sep 28 1853 Oct 18 1852 200 acres on Long Creek WD S 310 Smith Dewitt C. Smith, Wm M. etal Nov 12 1861 Feb 6 1861 12 acres (Old Gresham Tract) WD U 514 Smith Dewitt C. Watson, Gabriel etal Nov 12 1861 Feb 6 1861 12 acres (Old Gresham Tract) WD U 514 Smith Dewitt C.(by Shf) Thornton, Jane (by Agt) Nov 12 1869 Oct 20 1869 260 acres Shff. D V 604 Smith Dewitt C. etal Haire, Arthur Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexington WD W 62 Smith Dewitt C. etal Haire & Latimer Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexington WD W 62 Smith Dewitt C. etal Latimer, Robert C. Jan 16 1871 Mar 28 1870 5 1/2 acres near Lexington WD W 62 Smith Dewitt C. Bush, Wm W. Oct 3 1871 Sep 28 1871 450 acres Mtg. Mort. A 164 Smith Dewitt C. Lumpkin, Samuel (by Assignee) Oct 13 1873 Jun 20 1873 Realty of Grantors Reg. Deed W 419 (by Registor) Smith Dewitt C. (by Shf)Stokely, S. H. May 12 1874 May 5 1874 546 acres Grove Creek Shff. D W 481 Smith Drewry L. Stevens, Jasper Dec 31 1841 Jan 4 1841 40 acres - Goosepond Creek WD Q 460 Smith Durham etal Brightwell, W. T. Jan 10 1914 Jan 6 1914 100 acres near Atkinson Church WD MM 522 Smith E. H. etal Kennemur, R. S. Oct 12 1917 Oct 5 1917 Interest in James M. Smith Estate Assgt. OO 568 Smith E. J. etal Smith, W. P. Dec 22 1908 Feb 7 1908 26 acres - Falling Creek Dist QCD JJ 679 Smith E. J. etal Young, Mary (Mrs) Jan 14 1910 Dec 7 1909 50 acres Comm. D KK 555 (by Special Comm) Smith E. J. etal Young, Mary Smith (Mrs) Jan 21 1910 Feb -- 1908 28 25/100 acres Falling Creek Dist 234 Dist QCD KK 581 Smith E. J. Smith, L. M. May 3 1920 May 3 1920 100 acres - Falling Creek Dist 234 Dist Deed RR 162 (Townser Place) Smith E. J. Smith, R. H. May 18 1922 Feb 2 1908 Lot of land Falling Creek Dist QCD TT 19 Smith E. J. Jones, J. E. Sep 8 1926 Sep 6 1926 4 acres - (Atkinson Church lot) WD WW 204 Smith E. L. etal Kennemur, R. S. Oct 12 1917 Oct 5 1917 Interest in James M. Smith Estate Assgt. OO 568 Smith E. M. Arnold, W. T. (Mrs) May 3 1916 Apr 28 1916 63 1/4 acres - 238 Dist DS D NN 544 Smith E. W. James Kingman Lumber Co. Nov 27 1929 Aug 1 1927 Lease Contract DS D YY 154 Smith Edd Barrett Lumber Co. Oct 4 1921 Oct 4 1921 50 acres Woodstock Dist Lien SS 249 Smith Edward Phinizy, John May 7 1834 Apr 8 1834 5 1/2 acres WD N 640 Smith Edward Hale, Mathew C. Sep 21 1836 May 18 1836 2 1/2 acres near Lexington QCD O 401 Smith Edward Hale, Matthew C. Jan 26 1838 Jan 26 1838 Lot, Lexington (Meson Property) Lease P 69 Smith Edward Cardwell, John W. Jan 9 1839 Oct 20 1838 Several Tracts on Troublesome Creek.Lot in Mtg. P 192 Lexington Smith Edward(by Shf)etal Dupree, Lewis J. Nov 11 1839 Nov 5 1839 133 acres Long Creek Shff. D P 296 Smith Edward L. Arnold, Nat D. Apr 3 1917 Apr 2 1917 Part of James M. Smith Estate Assgt. OO 407 Smith Edwin J. etal Smith, Martha J. Feb 27 1883 Feb 24 1883 Settlement of Smith Estate Assgt. Z 147 Smith Eliza J. Smith, Dewitt Dec 9 1883 Nov 30 1865 2200 acres Grove Creek (Life Int.) QCD V 148 Smith Eliza Julia etal Smith, Robert Nov 11 1818 Oct 13 1817 270 acres - Grove Creek WD J 53 Smith Elizabeth etal Haile, James --- -- 1802 Apr 3 1799 200 acres - Broad River Deed D 119 Smith Elizabeth etal Mottion, James Jul 15 1805 Oct 18 1804 200 acres - Millstone Creek WD D 441 Smith Elizabeth etal Smith, Nathaniel Nov 7 1828 Feb 10 1824 208 1/2 acres - Long Creek WD M 347 Smith Elizabeth etal Thornton, Blanton Sep 9 1837 Aug 29 1835 200 acres - Max Creek WD P 4 Smith Elizabeth etal Hardeman, Benjamin F. etal Jan 13 1843 Jul 24 1841 Haynes Estate P/A Q 182 Smith Elizabeth etal Lumpkin, Joseph H. Jan 13 1843 Jul 24 1841 Haynes Estate P/A Q 182 Smith Elizabeth etal Haynes, Robert (by Execr) Jan 8 1844 Jan 4 1844 1/3 Int. in Estate P/A D Q 256 (by Atty-in-fact) Smith Elizabeth Bradshaw, William Jan 23 1869 Jan 23 1868 158 acres on Big Creek & Oconee River WD V 502 Smith Elizabeth(by Adm) Tiller, thomas R. May 6 1876 Apr 6 1875 250 acres Adm D X 152 Smith Elizabeth (Mrs) Hancock (John) Mutual Life Aug 17 1921 Aug 9 1921 62 1/2 acres - 229 Dist DS D SS 213 (etal) Ins. Co. Smith Elizabeth (Mrs) Hancock (John) Mutual Life Oct 22 1923 Oct 11 1923 62 1/2 acres - 229 Dist P/A D UU 138 (by Atty-in-fact) Ins. Co. Smith Elizabeth C. Smith, George W. Mar 1 1873 Jan 7 1873 100 acres Shff. D W 349 (by Sheriff) Smith Elizabeth S. etal Anthony shoals Power Co. Mar 11 1917 Jan 28 1907 1/2 acre on Broad River WD JJ 49 Smith Elizabeth S. etal Weaver, M. S. Nov 12 1920 Nov 11 1920 62 1/2 acres - 229 Dist DS D RR 353 Smith Emma etal Smith, Martha J. Feb 27 1883 Feb 24 1883 Settlement of Smith Est. Agmt. Z 147 Smith Emma O. (Mrs) Growers Finance Corp. Mar 19 1926 Mar 19 1926 522 acres - 233 Dist DS D WW 62 Smith Emma Ola (Mrs) Glenn, Henriettte (?Mrs?) Jul 26 1919 Jan 4 1919 492 1/2acres-193 acres Simston Dist(Hill Place)DS D QQ 220 Smith Emma Ola (Mrs) Capes, O. T. (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Evans, W. P. (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Graham, Charlie (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Palmetto Christion Church Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 (by Officers) Smith Emma Ola (Mrs) Sims, J. E. (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Smith, Carter (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Smith, G. F.(Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Smith, G. Bailey (Officer) Dec 2 1919 Nov 24 1919 1 acre - Simston Dist WD QQ 341 Smith Emma Ola (Mrs) Capes, O. T. Jun 2 1922 Jan 5 1920 199 1/2 acres-Simston Dist (Pope Hill Place) WD TT 130 Smith Emma Ola (Mrs) Kingman, R. H. jr. Jun 9 1922 May 30 1922 200 acres - Simston Dist on Long Creek (Timber)Lease TT 141 Smith Emma Ola (Mrs) Carter-Wall Loan Co. Mar 26 1925 Mar 26 1925 485 acres - Simston Dist DS D VV 175 Smith Emma Ola (Mrs) Wall, P. O. Mar 26 1925 Mar 26 1925 485 acres - Simston Dist DS D VV 177 Smith Emma Ola (Mrs) Federal Land Bank of Columbia Mar 22 1934 Mar 20 1934 500 acres - 233 Dist. DS D AAA 367 Smith Emma Ola (Mrs) Land Bank Commissioner Mar 22 1934 Mar 20 1934 500 acres - 233 Dist DS D AAA 369 Smith Emma Ola (Mrs) Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith Emma R. etal McWhorter & Adkins Apr 28 1882 Mar 29 1882 50 acres Mtg Mort B 352 Smith Emma R. etal Callaway, E. P. (Mrs) Aug 7 1882 Mar 29 1882 15 acres on Buffalo Creek WD Z 50 Smith Emma R. etal Smith, Annie E. Mar 10 1890 Mar 1 1890 85 acres WD BB 396 Smith Emma R. etal Smith, Glendora W. etal Mar 10 1890 Mar 1 1890 90 acres WD BB 397 Smith Emma R. etal Smith, Geo. H. Mar 10 1890 Mar 1 1890 85 acres WD BB 399 Smith Emma R. Freeman, Annie N. Jan 23 1891 Dec 22 1890 85 acres (Lot No. 3 Wm P. Smith Estate) Mtg Mort E 556 Smith Emma R. etal Smith, Glennie W. Jan 11 1892 Dec 14 1891 85 acres - Buffalo Creek WD CC 237 Smith Emma R. etal Callaway, Jno. I. (Mrs) Nov 1 1900 Jul 27 1900 13 acres (Milner Tract) QCD GG 476 Smith Ethel Hoskins, M. W. (Miss) Jul 22 1918 Mar 28 1917 Share in J. M. Smith Estate Assgt. PP 387 Smith Ethel Hoskins, M. W. (Miss) Jul 22 1918 Sep 27 1917 Share in J. M. Smith Estate Assgt. PP 387 Smith Ethel Commercial Bank, Athens Jun 12 1919 Feb 10 1916 Her int. in James Smith Estate to secure note Assgt. QQ 168 Smith Ethel Arnold(Mrs) Rayle, A. A. Apr 15 1903 Jan 31 1903 58 acres - Lexington Tr. D HH 367 (by Trustee) Smith Ethel Arnold(Mrs) Arnold, E. V. Apr 13 1918 Jan -- 1918 155 24/100 acres - 1303 Dist ?QCD? PP 308 etal Smith Ethel Arnold(Mrs) Prim, Susie Arnold (Mrs) Apr 3 1918 Jan -- 1918 145 91/100 acres 1303 Dist ?QCD? PP 310 etal Smith Ethel Arnold(Mrs) Hayes, W. M. etal Apr 24 1918 Apr 5 1918 1/2 int. in 64 1/2 acres Mill Creek WD PP 337 etal Smith Ethel Arnold(Mrs) Hayes, Z. C. etal Apr 24 1918 Apr 5 1918 1/2 int. in 64 1/2 acres Mill Creek WD PP 337 etal Smith Ethel Arnold(Mrs) Kroner, M. L. (Mrs) Apr 24 1918 Apr 5 1918 1/2 int. in 64 1/2 acres Mill Creek WD PP 337 etal Smith Ethel Arnold(Mrs) Arnold, H. C. Jul 1 1922 Jan -- 1918 100 75/100 acres (Lott?? Arnold Estate) QCD TT 175 etal Crawford Dist Smith Eugene A. (Mrs) Georgia Utilities Co. Dec 23 1926 Dec 13 1926 Right of Way - Crawford Dist Easement WW 346 Smith F. D. Sorrow, Henry N. etal Mar 22 1917 Mar 15 1917 48 1/2 acres - 237 Dist WD OO 360 Smith F. D. Sorrow, William P. etal Mar 22 1917 Mar 15 1917 48 1/2 acres - 237 Dist WD OO 360 Smith F. D. Burt, J. D. (Mrs) Jun 16 1919 Jun 10 1919 10 acres (Graveyard field) Glade Dist WD QQ 174 Smith F. D. Amason, T. C. etal Jan 3 1920 Jan 1 1920 110 acres Glade Dist (Davenport land) WD QQ 414 Smith F. D. Eberhardt, L. H. etal Jan 3 1920 Jan 1 1920 110 acres Glade Dist (Davenport land) WD QQ 414 Smith F. D. River View Farm Jan 3 1920 Jan 1 1920 110 acres Glade Dist (Davenport land) WD QQ 414 Smith F. D. Stevens, T. J. etal Jan 3 1920 Jan 1 1920 110 acres Glade Dist (Davenport land) WD QQ 414 Smith F. D. Eberhardt, A. H. Jan 24 1920 Jan 1 1920 Lot #2 92 acres;lot #3 114 acres;lot # 4 WD QQ 532 99 acres, Glade Dist Smith F. D. Broach, J. A. Jan 26 1920 Jan 1 1920 55 acres - Glade Dist (Lot#1 Davenport Place) WD QQ 542 Smith F. D. Burt, J. D. Feb 19 1920 Jan 5 1920 130 acres - 237 Dist (Jno. Bolton Place) WD RR 22 Smith F. D. Thornton, W. G. Feb 18 1927 Jan 1 1920 134 35/100 acres - Glade Dist WD WW 414 Smith F. D. etal Holcomb, M. O. Mar 18 1927 Mar 16 1927 1/4 int. in lot Simston Dist WD WW 440 Smith F. D. Brown, Paul Apr 4 1927 Apr 14 1925 1/4 interest in 12%, 87/100 acres Glade Dist WD WW 464 Smith F. D. etla Holcomb, M. O. Jan 12 1929 Dec 4 1928 1/8 int in 1/2 acre - Simston Dist (Palmetto WD XX 492 Gin Co. lot) Smith F. D. (Trustee) Stevens, J. L. Jul 3 1929 Feb 3 1928 19 73/100 acres near Sandy Cross Tr D YY 64 Smith F. D. (Trustee) Burt, A. V. etal Mar 19 1934 Mar 12 1934 138 acres - Glade Dist Tr D AAA 355 Smith F. D. (Trustee) Sorrow, N. J. etal Mar 19 1934 Mar 12 1934 138 acres - Glade Dist Tr D AAA 355 Smith F. Gordon Smith, Codie Jan 24 1920 May 1 1919 50 acres - Glade Dist WD QQ 533 Smith F. L. Johnson, Mary E. May 20 1918 Jan 18 1918 295 70/100 acres (Mary Dudley Smith Place) QCD PP 353 Smith F. R. Banks, G. M. Feb 10 1893 Feb 4 1893 111 acres QCD DD 7 Smith F. R. Huff, R. W. etal Jun 27 1904 Jun 27 1904 House & lot in Lexington WD HH 688 Smith F. R. Mathews, R. L. etal Jun 27 1904 Jun 27 1904 House & lot in Lexington WD HH 688 Smith F. R. etal Benton, L. O. Jul 28 1905 May 4 1905 1/3 Int. in a lot & Bldgs in Lexington Deed II 134 Smith F. R. etal Oglethorpe County Bank Jul 28 1905 May 3 1905 Lot A in Lexington WD II 135 Smith F. R. Arnold, O. H. Nov 14 1905 Sep 16 1905 7acres in Lexington 300 acres,SimstonDist(233D)WD II 198 Smith F. R. etal Oglethorpe County Bank Dec 15 1905 Sep 21 1905 Lot in Lexington WD II 260 Smith F. R. Bacon, Mary A. Jul 10 1906 Jul 3 1906 300 acres - Simston Dist (233) WD II 504 Smith F. R. Lankford, J. V. Nov 14 1907 Apr 8 1907 Lot in Lexington 3/4 acre WD JJ 260 Smith F. R. Arnold, Nat D. Feb 28 1908 Feb 1 1908 7 acres in Lexington Church St. WD JJ 402 Smith F. R. Appling, J. H. jr. etal Jun 23 1909 Jun 1 1909 Lot in Lexington (Roane Hotel lot) WD KK 332 Smith F. R. Appling, J. R. etal Jun 23 1909 Jun 1 1909 Lot in Lexington (Roane Hotel lot) WD KK 332 Smith F. R. Appling & Son Jun 23 1909 Jun 1 1909 Lot in Lexington (Roane Hotel lot) WD KK 332 Smith F. R. etal Planters Warehouse Co. Feb 8 1911 Jan 3 1906 Lot in Lexington (A) WD LL 321 Smith F. R. Bank of Lexington Mar 21 1912 Apr 1 1911 1 acre lot in Lexington WD MM 71 Smith F. R. Silvey & Dougherty Hat Co. Dec 20 1913 Dec 16 1913 50 acres - Simston Dist DS D MM 506 Smith F. R. Hunter, C. M. Apr 13 1914 Mar 26 1914 406 67/100 acres-Simston Dist.-On Indian Creek DS D NN 44 * Smith F. R. Bank of Lexington Jun 30 1914 Apr 17 1914 1/2 acre in Lexington also 5/8 Int. in lot DS D NN 69 Lexington Smith F. R. Cummings, Joseph B. etal Feb 11 1915 Dec 22 1899 Property of Lexington Terminal WD NN 219 Smith F. R. etal Scott, Thomas K. etal Feb 11 1915 Dec 22 1899 Property of Lexington Terminal WD NN 219 Smith F. R. Silvey & Dougherty Hat Co. Mar 30 1915 Mar 22 1915 50 acres in Simston Dist. 233 Dist DS D NN 266 Smith F. R. Gottheimer, Wm Apr 17 1915 Apr 17 1915 4 73/100 acres in Lexington DS D NN 283 Smith F. R. Barron, G. A. Jun 17 1915 Apr 6 1915 Lot in Lexington (Old Roane Hotel lot) WD NN 312 Smith F. R. Arnold, Nat D. Nov 6 1915 Nov 2 1915 15 acres - 229 Dist WD NN 352 Smith F. R. Chafin, G. T. May 15 1916 --- 9 1916 50 acres - Simston Dist WD NN 553 Smith F. R. Holder, John F. Aug 26 1916 Jun 30 1916 700 acres DS D OO 5 Smith F. R. Sims, John Feb 8 1917 Nov 1 1918 1/4 acre - 229 Dist WD OO 263 ** Smith F. R. Sims, John Feb 8 1917 Dec 29 1911 56/100 acre near Lexington WD OO 264 Smith F. R. Crawford, Thomas W. Apr 19 1917 Apr 5 1917 Lots in City of Lexington WD OO 425 Smith F. R. Cloud, Joel etal May 17 1917 May 5 1917 Lots in Lexington WD OO 452 Smith F. R. Faust, S. C. etal May 17 1917 May 5 1917 Lots in Lexington WD OO 452 Smith F. R. Appling, J. R. Jul 2 1917 Apr 5 1917 Lots in Lexington WD OO 506 Smith F. R. Holden, John F. Oct 4 1917 Sep 3 1917 706 67/100 acres - 233 Dist DS D OO 563 Smith F. R. Williams, Cynthia Oct 9 1917 Feb 14 1908 25/100 acre - Lexington WD OO 567 Smith F. R. Rayle, A. A. Oct 19 1917 Oct 18 1917 4 lots in Lexington WD OO 569 Smith F. R. Crawford, Thomas W. Oct 23 1917 Oct 18 1917 4 lots in Lexington (Willingham Property) WD OO 572 Smith F. R. Bank of Lexington Oct 25 1917 Oct 18 1917 1 acre - Lexington DS D OO 573 Smith F. R. Knox, John Apr 19 1918 Apr 5 1918 Lots 32, 33, 34, 35 Block A in Lexington WD PP 331 Smith F. R. Raines, Wade Jul 2 1918 Apr 16 1918 69/100 acre in Lexington WD PP 876 Smith F. R. Bank of Lexington Jun 4 1919 Jun 2 1919 Lot in Lexington 1/2 acres - Lexington DS D QQ 157 Smith F. R. Davis, F. L. Sep 27 1919 Jun 5 1919 272 62/100 acres - 230 Dist QCD QQ 266 Smith F. R. Oglthorpe County Bank Feb 18 1920 Jan 26 1920 1 acre in Lexington Mtg RR 11 Smith F. R. Rice, R. C. Mar 18 1920 Oct 18 1917 5 lots in Lexington (Block C Jail lot) WD RR 104 Smith F. R. Watkins, T. E. Apr 29 1920 Apr 27 1920 5 lots in Lexington WD RR 157 Smith F. R. Maxwell, S. L. May 4 1920 May 1 1920 1 1/4 acres in Lexington Deed RR 168 Smith F. R. Thomas, Louisa Sep 29 1920 Sep 29 1920 1 lot - Lexington WD RR 326 Smith F. R. Weaver, M. S. Aug 29 1923 Apr 5 1917 Lots 1 to 15, Willingham tract - Lexington WD UU 88 Smith F. R. Cloud, Joel Apr 4 1925 Oct 18 1917 Lots 15-16-17-18 Block A Willingham Property WD VV 198 Smith F. R. Oglethorpe Co. Bank Nov 27 1925 Sep 3 1917 706 67/100 acre - 233 Dist. DS D VV 508 Smith F. R. Maxwell, Elizabeth Smith (Ms Mar 22 1926 Feb 26 1926 Lots no 8 & 14 Lexington (Willingham property) WD WW 65 Smith F. R. etal Cunningham, W. T. Nov 9 1927 Nov 7 1927 Lots 3-4-5-6-7-8-9 Lexington QCD XX 52 Smith F. R. Sims, John Jan 2 1929 Oct 18 1917 Lot #12, Lexington (Jail lot) WD XX 476 Smith F. R. (by Shf) Oglethorpe County (by Comm) Oct 28 1937 Nov 6 1934 706 67/100 acres - 233 Dist Shff D CCC 449 Smith Foster etal McWhorter, T. M. Jan 10 1906 Dec 3 1905 250 acres QCD II 327 Smith Frances etal Arnold, Chesly May 1 1835 Dec 23 1834 408 acres - Grove Creek WD O 146 Smith Frances etal Smith, Kilpartric(?) May 1 1835 Dec 23 1834 118 acres - Beaverdam Creek WD O 147 Smith Frank R. Hamer, John W. (Trustee) May 26 1917 May 22 1917 706 67/100 acres - 233 Dist DS D OO 469 Smith Frank R. Johnson, George K. (Trustee) May 26 1917 May 22 1917 706 67/100 acres - 233 Dist DS D OO 469 Smith Frank R. Penn Mutual Life Insurance Co. May 26 1917 May 22 1917 706 67/100 acres - 233 Dist DS D OO 469 Smith Frank R. etal Brooks, R. F. Mar 1 1923 Jan 24 1922 Lots in Lexington WD TT 491 Smith G. C. etal Banks, G. M. Feb 10 1893 Feb 4 1893 111 acres QCD DD 7 Smith G. C. etal Phinizy, Billups Aug. 4 1897 Aug 2 1897 3 acres in Lexington Lease FF 174 Smith G. C. etal Kennemur, R. S. Oct 12 1917 Oct 5 1917 Interest James M. Smith Estate Assgt OO 568 Smith G. G. McWhorter Co. May 31 1921 Mar 26 1921 95 acres - 228 Dist (Bowser Young Place) Assgmt B/T SS 30 Smith G. G. McWhorter Co. Feb 19 1923 Mar 26 1921 95 acres - 228 Dist Assgmt B/T TT 476 Smith G. J. etal Varnum, Elizabeth etal Feb 21 1930 Oct 16 1928 5 acres - Goosepond Dist WD YY 272 Smith G. J. etal Varnum, Estelle etal Feb 21 1930 Oct 16 1928 5 acres - Goosepond Dist WD YY 272 Smith G. J. etal Varnum, Hugh D. etal Feb 21 1930 Oct 16 1928 5 acres - Goosepond Dist WD YY 272 Smith G. J. etal Varnum, Ruby etal Feb 21 1930 Oct 16 1928 5 acres - Goosepond Dist WD YY 272 Smith G. J. etal Varnum, Wm etal Feb 21 1930 Oct 16 1928 5 acres - Goosepond Dist WD YY 272 Smith G. K. etal Smith, Charles H. Apr 18 1876 Sep 28 1874 360 acres WD X 131 Smith G. K. etal Lester, W. B. Feb 4 1886 Feb 2 1886 50 acres (part of Mary D. Smith Place) WD AA 121 Smith G. K. etal Smith, C. A. etal Mar 9 1896 Feb 3 1887 360 acres adj. Willis Willingham land WD EE 292 Smith G. K. etal Smith, Mary F. etal Mar 9 1896 Feb 3 1887 360 acres adj. Willis Willingham land WD EE 292 Smith G. K. etal Shackelford & Shackelford Mar 15 1879 Jul 28 1896 300 acres Mtg Mort ? 675 Smith G. W.(by Exectrx) Callaway, C. M. etal Feb 16 1899 Feb 1 1899 Lot in Lexington (Sims Brick Store lot) Exec D GG 31 Smith G. W.(by Exectrx) Callaway, Roy etal Feb 16 1899 Feb 1 1899 Lot in Lexington (Sims Brick Store lot) Exec D GG 31 Smith G. W. etal Faust, H. T. (Mrs) May 19 1906 May 2 1906 11 42/100 acres - 233 Dist WD II 447 Smith G. W. etal Nowell, A. N. Oct 18 1906 Sep 11 1906 112 acres - 233 Dist WD II 570 Smith G. W. etal Smith, James M. Feb 28 1907 Feb 5 1907 768 acres, 287 acres Simston Dist 233 Dist DS D JJ 12 Smith G. W. etal Morrow, Allie Jan 4 1908 Jan 3 1908 193 acres - Simston Dist (Pope Hill Place) QCD JJ 316 Smith G. W. etal Sims, Callie (Mrs) May 20 1908 May 9 1908 150 acres. Simston Dist - 233 Dist QCD JJ 505 Smith G. W. etal Smith, J. F. Jun 25 1908 May 22 1908 231 acres. Simston Dist. 233 Dist QCD JJ 535 Smith G. W. Bush, W. T. Jun 26 1908 May 22 1908 256 acres - Simston Dist - 233 Dist DS D JJ 541 Smith G. W. etal Sims, Callie (Mrs) etal Jul 29 1908 Feb 3 1908 1 tract land - Simston Dist (Pope Hill Place) QCD JJ 567 Smith G. W. etal Smith, J. W. etal Jul 29 1908 Feb 3 1908 1 tract land - Simston Dist (Pope Hill Place) QCD JJ 567 Smith G. W. Thomas, L. P. Dec 22 1908 Dec 17 1908 256 acres - Simston Dist (Pope Hill Place) WD JJ 689 Smith G. W. etal Hill, Camme J. Apr 3 1909 Mar 24 1909 419 67/100 acres - Simston Dist WD KK 205 Smith G. W. Stevens, J. L. Jan 13 1913 Jan 11 1913 66 2/10 acres - Simston Dist WD MM 285 Smith G. W. Smith, Nora (Mrs) Jan 20 1914 Jan 19 1914 66 2/3 acres - Simston Dist DS D MM 538 Smith G. W. Graham, H. L. Jan 1 1915 Jan 1 1915 66 2/3 acres - Simston Dist 233 Dist DS D NN 178 Smith G. W. Petty, W. H. Mar 5 1918 Feb 7 1918 1/2 Int. 849 40/100 acres 227 Dist WD PP 274 Smith G. W. Graham, H. L. Jan 30 1919 Jan 29 1919 66 2/8 acres - 233 Dist DS D 568 Smith G. W. Hill, H. G. Jun 10 1919 Jun 4 1919 1/2 Int. 849 40/100 acres 227 Dist WD QQ 167 Smith G. W. etal Harris, J. L. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith G. W. etal Nowell, A. N. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith G. W. etal Smith, G. W. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith G. W. etal Smith, J. S. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith G. W. etal Smith, Emma Ola (Mrs) Jul 26 1919 Dec 28 1918 355 acres (Part of Hill Place)137 1/2 acres WD QQ 219 Simston Dist (Pope Hill Pl) Smith G. W. Wofford, T. J. Feb 7 1920 Jan 19 1920 608 acres-Simston Dist WD QQ 593 Smith G. W. Federal Land Bank of Columbia Dec 7 1921 Dec 6 1921 66 2/10 acres - 233 Dist (Part of Mrs. Callie DS D SS 366 Sims tract) Smith G. W. etal Rayle Electric Association Dec 5 1938 --- -- 1938? Right of Way Easement DDD 241 Smith Garrett Georgia Agricultural Credit Ass'c Apr 21 1924 Apr 21 1924 582 acres. 233 Dist DS D UU 389 Smith Garrett etal Eberhardt, J. S. etal Mar 18 1927 Mar 14 1927 1/4 Int. lot in Simston Dist WD WW 439 Smith Garrett etal Stevens, T. J. Mar 18 1927 Mar 14 1927 1/4 Int. lot in Simston Dist WD WW 439 Smith Garrett (Mrs) Stevens, O. A. Feb 8 1918 Feb 6 1918 1913 acres - Simston Dist DS D PP 228 Smith George Graves, William --- -- 1802 Nov 9 1801 225 acres on Little River Deed D 135 Smith George Dawsey, Walter --- -- 1802 Nov 12 1802 81 acres on Fishing Creek WD D 156A Smith George McWhorter, Joe Feb 21 1882 Mar 9 1881 75 acres Bowling Green Dist Mtg Mort B 285 Smith Geo Johnson, W. C. Apr 6 1926 Mar 24 1926 88 1/2 acres - Glade Dist DS D WW 92 Smith George Blanchard Motor Co. Jan 17 1929 Dec 24 1928 88 1/2 acres - lot Glade Dist (Goolsby land) DS D XX 497 Smith George Tiller-Glenn Company Mar 18 1929 Mar 1 1929 88 acres - Glade Dist Mtg Mort A-11 296 Smith George Faust, Marion W. (Mrs) Feb 6 1931 Feb 5 1931 1/2 acre - 1303 Dist Crawford DS D ZZ 18 Smith George Bray, Ernest L. Dec 21 1931 Dec 15 1981 1/2 acre in Crawford DS D ZZ 229 Smith George Land Bank Commissioner Feb 7 1934 Feb 5 1934 88 1/2 acres - 237 Dist DS D AAA 215 Smith George Johnson, George Milton Mar 25 1937 Mar 22 1937 Lot. Broad St in Crawford WD CCC 327 Smith Geo. C. (Trustee) Maxwell Edgar Oct 26 1894 Nov 3 1894 292 acres near Woodstock Deed DD 537 Smith Geo. C. (Trustee) Faust, W. Z. Jan 23 1897 --- -- ---- 240 - 423 acres Tr D EE 562 Smith Geo. C. Hopper, W. B. Feb 20 1897 Feb 19 1897 81 acres WD EE 581 Smith Geo. C. Phinizy, Billups Apr 1 1897 Mar 27 1897 100 acres, Tidwell Estate;100 acres Goolsby DS D FF 35 Place;1st 207 acres J. Farmer Place Smith Geo. C. etal Howard, Wm M. Jul 31 1897 Jun 1 1897 195 92/100 acres - 233 Dist WD FF 163 Smith Geo. C. etal Arnold, O. H. Mar 7 1898 Feb 26 1898 275 40/100 acres - 233 Dist WD FF 412 Smith Geo. C. etal McWhorter, James Apr 1 1898 Mar 22 1898 12 acres - 229 Dist WD FF 430 Smith Geo. C. Davis, Philip W. Dec 28 1899 Nov 17 1899 138 acres on Buffalo Creek WD GG 243 Smith Geo. C. Appling, J. H., jr Jan 10 1903 Dec 31 1912 4 acres - Lexington WD HH 299 Smith Geo. C. etal Phinizy, Billups Feb 23 1905 Dec 16 1904 104 68/100 acres WD HH 818 Smith Geo. C. (Trustee) Howard, C. L. Jan 3 1906 Jan 3 1906 100 acres - 228 Dist Tr D II 271 Smith Geo. C. (Trustee Brooks, Mary E. Jul 15 1906 Jul 12 1906 1 52/100 acres - Meson Academy land Lease II 551 Smith Geo. C. etal Johnson, Carrie W. Dec 31 1906 Dec 29 1906 100 acres QCD II 649 Smith George C. Howard, William M. Oct 15 1907 Aug 1 1906 Lot in Lexington Church St. WD JJ 241 Smith George C. etal Bray, Jessie W. Dec 16 1907 Dec 16 1907 100 acres - Lexington road WD JJ 294 Smith George C. etal Hopper, W. B. Jan 25 1908 Jan 8 1908 104 68/100 acres WD JJ 359 Smith George C.(Trustee)Lester, V. S. etal Sep 24 1908 Sep 12 1908 Lot H Meson Plat Lexington Lease JJ 610 Smith George C.(Trustee)Smith, W. L. (Mrs) etal Sep 24 1908 Sep 12 1908 Lot H Meson Plat Lexington Lease JJ 610 Smith George C. Booth, John N. Mar 13 1909 Jan 2 1908 Lot in Lexington Church St Deed KK 69 Smith Geo. C. Smith, James M. Aug 17 1910 Jul 21 1910 Lot in Lexington on Church St Assgt LL 56 Smith George C. etal Tidwell, Sarah A. T. (Mrs) Oct 20 1911 Dec 13 1902 100 acres (Alex Martin Place) QCD LL 538 Smith Geo. C. etal Bank of Lexington May 27 1912 May 25 1912 Int. in 1 acre in Lexington WD MM 122 Smith George C. etal Johnson, W. C. Dec 21 1912 Dec 20 1912 63 acres - Groove Creek QCD MM 245 Smiht George C. etal Oglethorpe County Bank Feb 18 1920 Jan 26 1920 1 acre in Lexington Mtg RR 11 Smith George C. etal Brooks, R. F. Mar 1 1923 Jan 24 1922 Lot in Lexington WD TT 491 Smith Geo. C. etal Cunningham, W. T. Nov 9 1927 Nov 7 1927 7 lots in Lexington QCD XX 52 Smith George C. Maxwell, E. J. (Mrs) etal Nov 17 1927 Nov 15 1927 Lot in Lexington Church St Deed XX 58 Smith George C. Maxwell, W. H. (Mrs) etal Nov 17 1927 Nov 15 1927 Lot in Lexington Church St Deed XX 58 Smith George C. Smith, Annie Inez (Mrs) etal Nov 17 1927 Nov 15 1927 Lot in Lexington Church St Deed XX 58 Smith George C. Smith, Geo Stokely etal Nov 17 1927 Nov 15 1927 Lot in Lexington Church St Deed XX 58 Smith Geo. C. Maxwell, Winnifred Smith Sep 22 1930 Aug 19 1930 1 3/4 acres in Lexington (Geo. C. Smith lot) WD YY 481 Smith George C.(Mrs)etal Stewart,Wm(Estate)(by Execr) Mar 9 1896 Feb 24 1896 Tract of land 229 Dist WD EE 293 Smith George E. Dailey, Henry F. Feb 21 1850 Mar 13 1848 House & lot - Lexington WD R 275 Smith George G.(by Adm) Smith, George S. May 1 1916 Sep 25 1915 1/2 Int 281 acres - 229 Dist Adm D NN 540 Smith George G Stokely, Roxie (Mrs) Jan 27 1915 Dec 13 1913 1/2 acre in Crawford WD NN 206 Smith George H. etal McWhorter & Adkins Apr 28 1882 Mar 29 1882 50 acres Mtg Mort B 352 Smith George H. etal Callaway, E. P. (Mrs) Aug 7 1882 Mar 29 1882 15 acres on Buffalo Creek WD Z 50 Smith George H. Freeman, James E. Mar 10 1890 Mar 6 1890 85 acres Mtg Mort E 321 Smith George H. etal Smith, Annie E. Mar 10 1890 Mar 1 1890 85 acres WD BB 396 Smith Geo. H. etal Smith, Emma R. Mar 10 1890 Mar 1 1890 85 acres WD BB 398 Smith George H. etal Smith, Glendora W. Mar 10 1890 Mar 1 1890 90 acres WD BB 397 Smith Geo. H. Callaway, Eliza P. (Mrs) Aug 6 1890 Jul 26 1890 90 acres WD BB 479 Smith George H. Lane, Jno. D. Mar 19 1890 Mar 6 1890 85 acres Mtg Mort E 340 Smith George H. Freeman, James E. Mar 22 1892 Mar 9 1892 85 acres - Augusta Road WD CC 379 Smith Geo. H. (by Admr) Hunter, J. H. Jan 31 1907 Feb 6 1900 85 acres Adm D II 692 Smith George J. etal Tiller, C. W. Dec 13 1928 Dec 11 1928 11 acres-238 Dist(Lot#1Fannie Andrew HomePlace)WD XX 457 Smith George K. etal Moss, Ruful L. etal May 31 1886 Apr 12 1886 295 70/100 acres (Mary D. Smith Place) WD AA 203 Smith Geo. K. etal Thomas, John J. etal May 31 1886 Apr 12 1886 295 70/100 acres (Mary D. Smith Place) WD AA 203 Smith George M. Ogilvie, William Sep 9 1844 Oct 11 1836 255 acres WD Q 302 Smith Geo. S. etal Hancock(John)Mutual Life May 1 1916 Apr 21 1916 281 acres - 229 Dist DS D NN 541 Insurance Co. Smith Geo. S. etal Southern Mortgage Co. May 1 1916 Apr 21 1916 281 acres - 229 Dist DS D NN 541 Smith George S.(by Shf) Hancock(John)Mutual Life May 2 1925 May 2 1928 1/2 Int. in Tract of land 229 Dist Shft D XX 282 Insurance Co. Smith George S. Maxwell, Winnifred S. (Mrs) Apr 24 1937 Apr 19 1937 1 3/4acres-(Old GeorgeC.Smith lot in Lexington)QCD CCC 353 Smith George W. Smith, Richard J. M. Jul 21 1873 Dec 2 1865 100 acres on Mill Creek 1/2 interes of 2/4 WD W 404 Smith George W.(Trustee)Zaradatha Lodge No. 83 Jun 19 1880 Jun 14 1880 Use Maconic(?) Hall Agmt Y 203 Smith George W. Smith, Nora Mar 1 1884 Jan 25 1884 380 acres Deed Z 343 Smith Geo. W. (Trustee) Maxwell, Edgar Dec 28 1886 Dec 20 1886 1/6 acre Meson Academy land Lease AA 261 Smith Geo. W. Reynolds, M. W. (Mrs) Mar 18 1890 Mar 17 1890 3 acres in Lexington Lease BB 413 Smiht Geo. W. Deadwyler, Alice P. Jan 27 1896 Jul 15 1896 2 30/100 acres (Meson Property) Lease EE 209 Smith Geo. W. etal Stevens, C. A. Dec 30 1897 Nov 30 1897 70 acres Excr D FF 245 (by Extrx) Smith Geo. W.(by Extrx) Arnold, O. H. Oct 30 1900 Jul 13 1899 8/100 & 1 42/100 acres - Lexington Deed GG 472 Smith Geo. W.(by Extrx) Brooks, Mary etal Oct 30 1900 Jul 13 1899 8/100 & 1 42/100 acres - Lexington Deed GG 472 Smith Geo. W.(by Extrx) Lexington Milling & Gin Co. Oct 30 1900 Jul 13 1899 8/100 & 1 42/100 acres - Lexington Lease(?) GG 472 Smith Geo. W.(by Extrx) Maxwell, Edgar etal Oct 30 1900 Jul 13 1899 8/100 & 1 42/100 acres - Lexington Deed GG 472 Smith Geo. W.(by Extrx) Reynolds, W. H. Oct 30 1900 Jul 13 1899 8/100 & 1 42/100 acres - Lexington Deed GG 472 Smith Geo. W.(by Admr) Brown, Paul Apr 10 1918 Apr 4 1918 488 acres Woodstock Dist (Daniel Place) Adm D PP 316 Smith Geo. W.(by Admr) Crawford, Thos. W. Apr 11 1918 Apr 4 1918 1 store lot in Lexington (Known as Lot no. 6) Adm D PP 318 Smith Geo. W.(by Admr) Reynolds, Mai Willie (Mrs) Jun 4 1919 Apr 4 1918 500 acres - Woodstock dist (Peck Place) Adm D QQ 160 Smith Geo. W.(by Admr) Reynolds, Mai Willie (Mrs) Jun 4 1918 Apr 4 1918 Lot of Meson Academy property (Gin lot) Admr D QQ 161 Smith Geo. W.(by Admr) Reynolds, Mai Willie (Mrs) Jun 4 1919 Apr 4 1918 Lot in Lexington (Gin lot) Admr D QQ 162 Smith Geo. W.(by Admr) Reynolds, Mai Willie (Mrs) Jun 4 1919 Apr 4 1918 125 acres (Brooks Place) Lexington Dist Admr D QQ 163 Smith Glendora W. etal McWhorter & Adkins Apr 28 1882 Mar 29 1882 50 acres Mtg Mort B 352 Smith Glendora W. etal Callaway, E. P. (Mrs) Aug 7 1882 Mar 29 1882 15 acres on Buffalo Creek WD Z 50 Smith Glendora W. etal Smith, Annie E. Mar 10 1890 Mar 1 1890 85 acres WD BB 396 Smith Glendora W. etal Smith, Emma R. etal Mar 10 1890 Mar 1 1890 85 acres WD BB 398 Smith Glendora W. Smith, Geo. H. Mar 11 1890 Mar 1 1890 85 acres WD BB 399 Smith Glennie(by Heirs) Arnold, Nat D. Jan 11 1919 Jan 3 1919 --- Assgt PP 509 Smith Glennie W. McWhorter, Joseph W. Nov 27 1891 Oct 6 1891 33 acres - Washington Road WD CC 180 Smith Glennie W. Freeman, Annie H. (Mrs) Jan 7 1892 Dec 18 1891 85 acres on Buffalo Creek Mtg Mort F 545 Smith Glennie W. Hunter, John H. Oct 24 1892 Oct 20 1892 85 acres - Buffalo Creek Mtg Mort F 369 Smith Glennie W. etal Callaway, Jno. I. (Mrs) Nov 1 1900 Jul 27 1900 13 acres (Milner Tract) QCD GG 476 Smith Glennie W. Brightwell, R. P. Apr 8 1911 Oct 16 1908 1 acre WD LL 411 Smith Glennie W. Hunter, John H. May 10 1915 Oct 9 1894 85 acres (Lot #3 Wm P. Smith Est) WD NN 294 Smith Grady Smith, Victor Hugo Mar 9 1934 Jan 24 1934 68 1/2 acres on Max Creek Simston Dist DS D AAA 315 (Burt Place) Smith Guy etal Hill, Mordecai --- -- 1797 Feb 20 1794 260 acres on Little Beaverdam Creek WD B 176 Smith Guy Berry, Isham --- -- 1798 Sep 19 1796 100 acres - Beaverdam Creek WD C 39 Smith H. B. etal Aycock, T. J. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Bugg, Guy C. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Center ME Church S (by Trustees) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Smith, H. B. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Smith, J. B. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Young, E. O. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith H. B. etal Smith, J. B. (Trustee) Jan 13 1912(?) Jan 8 1912 1 1/2 acres in Stephens WD LL 678 Smith H. B. etal Bugg, Geo. C. (Trustee) Jan 13 1913 Jan 8 1912 1 1/2 acres in Stephens WD LL 678 Smith H. B. etal Center M.E. Church, South Jan 13 1913 Jan 8 1912 1 1/2 acres in Stephens WD LL 678 Smith H. B. Crossley, Susie M. (Mrs) Mar 5 1919 Feb 26 1919 1/4 of 1/10 Int. 500 acres Falling Creek Dist WD QQ 48 Smith H. C. etal Smith, H. V. Jul 27 1909 Jul 16 1909 87 6/100 acres Max Creek 233 Dist WD KK 365 Smith H. C. etal Smith, J. F. Jul 27 1909 Jul 16 1909 100 acres Simston Dist 233 Dist WD KK 365 Smith H. C. etal Smith, W. H. Feb 2 1910 Jul 16 1909 86 acres - Simston Dist 233 Dist WD KK 602 Smith H. F. Farmers Bank Crawford Nov 15 1916 Nov 11 1916 5 acres in Crawford DS D OO 63 Smith H. F. Bank of Crawford Jul 29 1919 Jul 2 1919 5 acres Crawford Lexington Street Mtg QQ 224 Smith H. F. Bank of Crawford Jul 23 1918 Jul 5 1918 5 acres in Crawford Mtg PP 389 Smith H. F. Smith, Alice E. May 26 1921 Aug 25 1917 5 acres, Crawford WD SS 121 Smith H. F. Shehane, James F. Feb 13 1924 Jan 1 1921 4 1/2 acres - Crawford B/T UU 307 Smith H. M. (Trustee) Cook, J. H. (Trustee) May 24 1910 May 23 1910 1 acre - Crawford Tr D KK 729 Smith H. M. (Trustee) Crawford School (by Trustees) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) Freeman, C. L., Sr (Trustee) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) Freeman, C. L., Jr (Trustee) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) James, Alex May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) Panion, H. P. (Trustee) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) Slayton, J. T. (Trustee) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. (Trustee) Smith, H. M. (Trustee) May 24 1910 May 23 1910 1 acre in Crawford Tr D KK 729 Smith H. M. Phillips, Matilda Feb 13 1912 Feb 8 1912 7/16 acre in Crawford WD MM 9 Smith H. V. Buffalo Lumber Co. Sep 9 1924 Sep 9 1924 15 acres (timber) Lease UU 522 Smith H. V. Stevens, A. P. Feb 21 1927 Feb 12 1927 87 5/100 acres-Simston Dist WD WW 416 Smith H. V. Smith, J. F. Sep 18 1933 Nov 20 1920 87 67/100 acres, Simston Dist(Marshall WD AAA 54 Tiller Place) Smith H. V. State Highway Board of Georgia Oct 25 1937 --- -- 1937 2 775/1000 acres Lexington-Elberton Highway WD CCC 432 Smith H. V. State Highway Board of Georgia Apr 13 1938 Apr 00 1938 Right of Way Lexington-Elberton Highway WD DDD 37 Smith Hannah etal Colquitt, John --- -- 1797 Jul 24 1797 400 acres - Golden Grove Creek WD B 298 Smith Hannah etal Smith, James Apr 22 1816 Sep 30 1815 270 acres - Grove Creek WD H 504 Smith Harriet N. Smith, J. B. etal Sep 29 1897 Jan 31 1894 1 share Estate of Jos. B. Smith Deed FF 178 Smith Harriet N. Smith, Moselle etal Sep 29 1897 Jan 31 1894 1 share - Estate of Jos. B. Smith Deed FF 178 Smith Harrison Baughan, John May 13 1826 Jun 2 1824 200 acres - Long Creek WD L 376 Smith Harrison Smith, Nathaniel May 13 1826 Jun 1 1824 74 1/2 acres on Long Creek P/A L 377 Smith Harry T. Land Bank Commissioner May 1 1935 Apr 26 1935 89 1/2 acres - 228 Dist (Parrish Place) DS D BBB 255 Smith Harry T. Federal Farm Mortgage Jun 7 1938 Jun 7 1938 89 5/10 acres - 228 Dist P/A D DDD 86 (by Atty-in-fact) Corporation Smith Henderson etal Floyd, John Jan 12 1829 Jul 24 1828 55 acres on Beaverdam Creek WD M 379 Smith Henderson Smith, Mial Feb 13 1833 Aug 25 1832 50 acres WD N 488 Smith Henderson Smith, Mial Dec 7 1836 Jan 2 1836 100 acres - Long Branch Mtg O 434 Smith Henderson Davenport, William W. Aug 28 1837 Dec 24 1836 100 acres-Broad River WD P 2 Smith Henry Equitable Mortgage Co., Inc. Mar 7 1889 Feb 13 1889 650acres on Broad River(Dick Gaulding Homestead)DS D BB 176 Smith Henry(by Commr) Preston, George C. May 10 1897 May 7 1897 650 acres-Broad River 238 Dist Com. D FF 65 Smith Henry Moore, George W. Jan 31 1912 Jan 23 1912 76 acres - Glade Dist 237 Dist WD LL 724 Smith Henry B. Adkins, Wm F. Dec 7 1917 Dec 6 1917 200 acres - 238 Dist DS D PP 45 Smith Henry B. Federal Land Bank, Columbia Dec 15 1921 Dec 14 1921 200 acres - 228 Dist DS D SS 390 Smith Henry B. Federal Land Bank of Columbia Dec 22 1928 Dec 14 1928 200 acres - 229 Dist P/A D XX 462 (by Atty-in-fact) Smith Henry C. etal Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Joseph Smith Estate) Agmt Y 519 Smith Henry M. Ellington, Evie L. Feb 3 1908 Dec 10 1908 7/16 acre near Crawford on Athens road WD JJ 370 Smith Henry V. Land Bank Commissioner Jul 24 1934 Jul 20 1934 87 5/100 acres-233 Dist (Marshall Tiller Place)DS D AAA 545 Smith Henry V. Mattox, John A. Nov 27 1937 Nov -- 1937 87 5/100 acres-Simston Dist (Marshal Tiller Pl)WD CCC 468 Smith Howard J. Land Bank Commissioner Aug 21 1936 Aug 18 1926 100 acres-233 Dist on Lexington-Palmetto road DS D CCC 155 Smith Howard J. Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith Howard M. Arnold, E. V. Jun 7 1895 Nov 7 1894 38 acres Skull Shoal Road WD EE 98 Smith Howard M. Moore, Jas. B. Aug 28 1895 Dec 1 1894 922 Acres DS D EE 125 Smith Howard M. Orr, A. J. Jul 1 1909 Mar 25 1908 546 acres WD KK 346 Smith Hugo State Highway Board of Georgia Oct 25 1937 --- -- 1937 12 454/1000 acres Lexington-Elberton Highway WD CCC 433 Smith Hugo State Highway Board of Georgia Oct 25 1937 Oct 20 1937 5 945/1000 acres Lexington-Elberton Highway WD CCC 435 Smith Hugo Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith I. G. Fleming & Burt Oct 14 1895 Apr 29 1895 1/8 interest in 336 acres Goosepond Dist WD EE 162 Smith Ida (Mrs) etal Pittard, (L.?) I. Jan 5 1901 Jan 2 1901 199 40/100 acres West of Ga. R. R. WD GG 541 Smith Ida (Mrs) etal Haynes, J. R. Apr 25 1904 Jan 2 1901 86 77/100 acres (Mrs. P. E. Winters Dower) WD HH 654 Smith Ira E. Deupree, Elijah Jan 12 1831 Dec 26 1829 750 acres on Long Creek WD N 211 Smith Ire(?) E. Martin, Bennett Feb 6 1830 Jan 15 1829 153 acres - Long Creek WD N 82 Smith Isham Bailey, Richard Jul 26 1804 Jun 23 1804 200 acres on Long Creek WD D 475 Smith Isham etal Latimer, George Oct 31 1816 Sep 9 1816 10 acres on a branch of Troublesome Creek WD I 167 Smith J. A. etal Buggs, Geo. C. (Trustee) Jan 13 1912 Jan 8 1912 1 1/2 acre in Stephens WD LL 678 Smith J. A. etal Center M.E. Church(by Trustee) Jan 13 1912 Jan 8 1912 1 1/2 acre in Stephens WD LL 678 Smith J. A. etal Smith, J. B. (Trustee) Jan 13 1912 Jan 8 1912 1 1/2 acre in Stephens WD LL 678 Smith J. A. Jewell, John A. Jan 14 1914 Oct 15 1913 Lot#15 Crawford Dist.(K.P.Carpenter's property)WD MM 529 Smith J. A. Crossley, Susie M. (Mrs) Mar 22 1918 Dec 17 1917 1/4 of 1/10 Interest in 500 acres Falling CreekWD PP 298 Dist Smith J. A. Durham, A. F. Mar 30 1921 Mar 29 192- 23 1/2 acres Bairdstown DS D Mort A-5 462 Smith J. A. Durham, A. F. Mar 30 1921 Mar 29 1921 23 1/2 acres Bairdstown Dist DS D SS 29 Smith J. A. Smith, Robt. F. Dec 8 1924 Dec 8 1924 23 1/2 acres - 232 Dist DS D VV 1 Smith J. A. Farmers Bank of Union Point Dec 24 1934 Dec 7 1934 23 1/2 acres - 232 Dist DS D Mort A-14 481 Smith J. A. (Mrs) etal Jewell, John A. Jan 14 1914 Oct 15 1913 Lot no. 15 Crawford Dist (K. P. Carpenter's WD MM 529 Property) Smith J. A. (Mrs) Georgia Power Co. Jul 1 1936 Jun 10 1936 For electric lines Falling Creek Dist Easement CCC 101 Smith J. B. Burt, J. D. etal Jun 16 1899 Jan 27 1899 1/3 undivided int. in 150 acres, Glade Dist WD GG 150 (Brinkley Smith tract) Smith J. B. Fleming & Burt Jun 16 1899 Jan 27 1899 Same as above. WD GG 150 Smith J. B. Fleming, T. B. etal Jun 16 1899 Jan 27 1899 Same as above. WD GG 150 Smith J. B. Tiller, T. R. Apr 23 1900 Nov 28 1899 1/3 Int. in 147 acres in Glade Dist. WD GG 373 Smith J. B. etal Aycock, T. J. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. etal Bugg, Geo. C. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. etal Center M. E. Church S.(by Trustee)Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. etal Smith, H. B. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. etal Smith, J. B. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. etal Young, E. O. (Trustee) Nov 10 1911 Nov 9 1911 1/2 acre Tr D LL 549 Smith J. B. (Dec'd) Chandler, Mamie (Mrs) Aug 8 1919 Dec 4 1912 1/8 Int in 500 acres(J.B.Smith Home Place) Assgt QQ 232 (by Heir) Smith J. B. etal Branch, Anna (Mrs) May 17 1920 Feb 26 1920 60 acres - Falling Creek 234 Dist WD RR 184 Smith J. B. etal Crossley, Susie M. (Mrs) etal May 17 1920 Feb 26 1920 120 acres - 234 Dist WD RR 185 Smith J. B. etal Quillian, Fannie (Mrs) etal May 17 1920 Feb 26 1920 120 acres - 234 Dist WD RR 185 Smith J. B. etal Wilson-Metcalf Lbr C. May 10 1922 May 6 1922 J.B.Smith's & Mozelle Smith's land (Timber) Lease TT 102 Smith J. C. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith J. E. State Highway Board of Georgia Apr 13 1938 Apr -- 1938 Land-Lexington-Elberton Highway WD DDD 38 Smith J. E. (Mrs) etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith J. F. etal Smith, James M. Feb 28 1907 Feb 5 1907 768 acres; 287 acres 233 Dist DS D JJ 12 Smith J. F. etal Morrow, Allie Jan 4 1908 Jan 3 1908 193 acres,Simston Dist.233Dist(Pope Hill Place)QCD JJ 316 Smith J. F. etal Sims, Callie (Mrs) May 20 1908 May 9 1908 150 acres in Simston Dist 233 Dist QCD JJ 505 Smith J. F. Brooks, W. F. Jun 25 1908 May 22 1908 231 acres Simston Dist 233 Dist DS D JJ 539 Smith J. F. etal Smith, G. W. Jun 26 1908 May 22 1908 256 acres - 233 Dist. 1 tract of land Simston QCD JJ 540 Smith J. F. etal Sims, Callie (Mrs) Jul 29 1908 Feb 3 1908 1 tract of land.Simston Dist(Pope Hill Place) QCD JJ 567 Smith J. F. etal Smith, J. W. Jul 29 1908 Feb 3 1908 1 tract of land.Simston Dist(Pope Hill Place) QCD JJ 567 Smith J. F. Smith, James M. Dec 22 1908 Dec 1 1908 203 Dist. DS D JJ 681 Smith J. F. etal Harris, J. L. etal Jul 26 1919 Dec 19 1905 340 acres - (Part of Hill Place) QCD QQ 216 Smith J. F. etal Nowell, A. N. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. F. etal Smith, G. W. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. F. etal Smith, J. S. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. F. Smith, E. O. etal Jan 24 1934 Jan 24 1934 90 1/2 acres - Simston Dist WD AAA 199 Smith J. F. Smith, H. V. etal Jan 24 1934 Jan 23 1934 87 5/10 acres-Simston. (Tiller Place) QCD AAA 199 Smith J. F. Smith, H. V. etal Jan 24 1934 Jan 24 1934 90 1/2 acres - Simston Dist WD AAA 199 Smith J. H. Smith, Caroline A. etal Dec 2 1901 Oct 31 1901 300 acres (Mary Dudley Smith's Place) Com D HH 12 (by Special Comm) Smith J. H. Smith, Mary F. etal Dec 2 1901 Oct 31 1901 300 acres (Mary Dudley Smith's Place) Com D HH 12 (by Special Comm) Smith J. J. Banks, G. M. Feb 10 1893 Feb 4 1893 111 acres QCD DD 7 Smith J. J. etal Maxwell, Edgar Oct 26 1894 Nov 3 1894 272 62/100 acres near Woodstock Deed DD 537 Smith J. J. etal Phinizy, Billups Apr 1 1897 Mar 27 1897 100 acres (Tidwell Estate)106 acres(Goolsby DS D FF 35 Place Int. in 207 acres(Jonathan Farmer Pl) Smith J. J. etal Phinizy, Billups Aug 4 1897 Aug 2 1897 3 acres in Lexington Deed FF 174 Smith J. J. etal Johnson, Carrie W. Dec 31 1906 Dec 29 1906 100 acres QCD II 649 Smith J. J. etal Bray, Jessie W. Dec 16 1907 Dec 16 1907 100 acres - Lexington Road WD JJ 294 Smith J. J. etal Hopper, W. B. Jan 25 1908 Jan 8 1908 104 68/100 acres WD JJ 359 Smith J. J. etal Smith, V. Hugo Jan 18 1927 Dec 31 1926 66 1/4 acres (Bradford Glenn Home)Simston Dist DS D WW 378 Smith J. J. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith J. J. (Mrs) etal Bryan Lumber Co. Aug 12 1924 May 1 1924 387 acres (Timber) Lexington Dist Lease UU 507 Smith J. J. (Mrs) etal Woodville Lumber Co. May 8 1928 Jun 27 1927 387 acres (Timber) Lexington Dist Lease UU 508 Smith J. L. Eberhart, A. H. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L. Eberhart, A. H. (Mrs) etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Huff, R. W. (Mrs) etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Long, J. D. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Martin, F. L. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Martin, J. C. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Martin, W. M. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Stevens, A. C. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Stevens, A. P. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Stevens, C. A. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Stevens, J. A. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Stevens-Martin Co. Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Whitehead, H. C. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L Whitehead, W. E. etal Dec 16 1915 Dec 15 1915 19 65/100 acres Goosepond Dist WD NN 383 Smith J. L. etal Cunningham, T. S. Feb 19 1919 Nov 13 1918 8 acres - Goosepond Dist. Vesta WD QQ 32 Smith J. L. Cunningham, T. S. Feb 19 1919 Aug 8 1918 19 55/100 acres - Goospepond Dist WD QQ 34 Smith J. L. Glenn, Etta (Mrs) Nov 9 1921 Jan 2 1917 1/2 Int. in lot, Vesta;19 65/100 acres - DS D SS 291 Goosepond Dist Smith J. L. etal Huff, r. W. (by Execr) Jan 13 1922 Dec 27 1918 84 74/100 acres - Goosepond Dist WD SS 485 Smith J. L. Smith, Lena J. (Mrs) Oct 10 1922 Oct 4 1922 30 acres - Goosepond Dist WD TT 317 Smith J. L. Johnson, M. V. (Mrs) Jan 3 1923 Dec 22 1922 10 acres - Goosepond Dist WD TT 392 Smith J. L. etal Federal Land Bank of Columbia May 19 1924 May 19 1924 70 6/10 acres - 238 Dist DS D UU 424 Smith J. L. etal Federal Land Bank of Columbia May 29 1924 May 19 1924 70 6/10 acres - 238 Dist DS D UU 424 Smith J. L. Pass, Jno. M., jr Feb 21 1925 Jan 13 1921 1/8 acres - 238 Dist. WD VV 86 Smith J. L. etal Pass, M. G. Feb 24 1926 Feb 11 1926 6 acres Vesta Goosepond Dist WD WW 27 Smith J. L. etal Cunningham, T. S. May 5 1932 Apr 29 1932 65 acres, Goosepond Dist. 2 1/2 acres in Vesta WD ZZ 377 Smith J. L. etal Smith, Bennie C. Nov 16 1936 Oct 12 1936 70 6/10 acres - 238 Dist WD CCC 215 Smith J. L. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith J. M. etal Bank of Lexington Feb 9 1916 Jan 21 1916 Share of Jas. M. Smith Estate Mtg NN 449 Smith J. M. (by Admr) Shehane, Frances Smith (Mrs) Jan 3 1919 Dec 30 1918 241 1/4 acres - Beaverdam Dist(Mathews Place Admr D PP 477 Smith J. M. (by Admx) Martin, D. M. etal Feb 26 1920 Jan 24 1920 102 acres - Pleasant Hill Dist Admx D RR 57 Smith J. M. (by Admx) Martin, M. H. etal Feb 26 1920 Jan 24 1920 102 acres - Pleasant Hill Dist Admx D RR 57 Smith J. M. (by Adm) Welch, W. D. etal Feb 26 1920 *** Smith J. M. Cunningham, W. T. etal Jul 17 1926 Jan 4 1921 4 38/100 acres - Grove Creek Dist WD WW 169 Smith J. M. Johnson, C. A. etal Jul 17 1926 Jan 4 1921 4 38/100 acres - Grove Creek Dist WD WW 169 Smith J. M. Johnson, W. H. Jul 17 1926 Jan 4 1921 4 38/100 acres - Grove Creek Dist WD WW 169 Smith J. M. Patton, Milner etal Jul 17 1926 Jan 4 1921 4 38/100 acres - Grove Creek Dist WD WW 169 Smith J. M. Wright, C. A. etal Jul 17 1926 Jan 4 1921 4 38/100 acres - Grove Creek Dist WD WW 169 Smith J. Monroe etal Bank of Lexington Jan 13 1917 Jan 2 1917 Portion of Jas. M. Smith Estate Assgt DS D OO 182 Smith J. Monroe etal Barrett, W. O. etal Jan 13 1917 Dec 13 1916 Portion of Jas. M. Smith Estate Assgt DS D OO 183 Smith J. Monroe etal Burwell, S. L. etal Jan 13 1917 Dec 13 1916 Portion of Jas. M. Smith Estate Assgt DS D OO 183 Smith J. Monroe Bank of Lexington Feb 4 1918 Apr 10 1917 Part of James M. Smith Estate Assgt PP 210 Smith J. O. McWhorter, T. M. Jan 10 1906 Dec 3 1905 250 acres QCD II 237 Smith J. P. Baker, Jessie K. (by Gdn) Apr 30 1879 Apr 28 1879 165 acres WD X 650 Smith J. P. (by Execr) Callaway, Chandler Apr 9 1883 Mar 29 1883 270 acres Excr D Z 170 Smith J. P. (by Execr) Smith, M. J. Dec 13 1899 Mar 29 1883 185 acres Excr D GG 225 Smith J. P. etal Burt, Early P. Jan 21 1901 Jan 10 1901 1/8 Int. in 120 acres Simston Dist. 233 Dist WD GG 558 Smith J. P. Stevens, O. A. Jan 10 1911 Dec 27 1909 109 70/100 acres - Glade Dist WD LL 220 Smith J. P. (Tobe?) Hobbs, N. A. Mar 7 1919 Mar 4 1919 3 31/100 acres - Glade Dist WD QQ 54 Smith J. P. Stevens-Martin Co. Oct 29 1931 Sep -- 1931 1/26 Intest - Lot in village of Glade WD ZZ 193 Smith J. P. Bradford, P. R. May 11 1937 May 10 1937 143 18/100 acres also 40 acres Glade Dist DS D CCC 372 Smith J. P. Athens Production Credit Dec 17 1938 Nov 25 1938 143 & 40 acres Glade Dist Mtg DDD 253 Association Smith J. Pierce Smith, Cody Jul 8 1921 Jul 8 1921 40 52/100 acres - Glade Dist (Davenport Place) WD SS 176 Smith J. T. Adkins, Wm F. Apr 1 1905 Oct 14 1904 1 acre - Bairdstown WD II 19 Smith J. T. etal Cheney, Mattie A. May 5 1917 Apr 17 1917 Tract of land on Long Creek WD OO 438 Smith J. T. Smith, G. G. Mar 31 1921 Jan 26 1920 95 acres - 228 Dist (Bowser Young Place) B/T SS 30 Smith J. T. Smith, G. G. Feb 19 1923 Jan 26 1920 95 acres 228 Dist B/T TT 475 Smith J. T. Young, Lilly (Mrs) Mar 3 1924 Jan 11 1923 1/2 acre - Stephens WD UU 325 Smith J. T. Moody, Jno. W. Feb 24 1925 Feb 24 1925 166 acres - Falling Creek Dist DS D VV 93 Smith J. T. Holden Banking Company May 1 1929 Mar 21 1929 100 acres Bowling Green Dist DS D YY 25 Smith J. T. Smith, Mamie E. (Mrs) Oct 6 1930 Feb 5 1930 100 acres Bowling Green Dist WD YY 493 Smith J. T. (by Sheriff)Hardin, Katie Mae (Mrs) Jan 6 1931 Jan 6 1931 166 acres Falling Creek Dist Shff D YY 559 Smith J. V. Martin, J. J. Apr 27 1926 Dec 28 1925 55;54 3/4;64 6/10 acres (Jonathan I. Callway WD WW 105 lands) Smith J. W. etal Smith, James M. Feb 28 1907 Feb 5 1907 768 acres&287 50/100 acres Simston Dist.233 D. DS D JJ 12 Smith J. W. Morrow, Allie Jan 4 1908 Jan 3 1908 193 acres, Simston Dist 233 Dist QCD JJ 317 Smith J. W. Sims, Callie (Mrs) May 20 1908 Apr 8 1908 150 acres - Simston Dist QCD JJ 507 Smith J. W. Smith, J. F. Jun 25 1908 Apr 8 1908 231 acres - 233 Dist QCD JJ 539 Smith J. W. Smith, G. W. Jun 26 1908 Apr 8 1908 256 acres on Long Creek Simston Dist-233 Dist QCD JJ 541 Smith J. W. etal Morrow, Allie (Mrs) etal Jul 29 1908 Feb 3 1908 88 acres - Simston Dist (Pope Hill Place) WD JJ 568 Smith J. W. etal Morrow, Dave etal Jul 29 1908 Feb 3 1908 88 acres - Simston Dist (Pope Hill Place) WD JJ 568 Smith J. W. etal Harris, J. L. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. W. etal Nowell, A. N. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. W. etal Smith, G. W. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. W. etal Smith, J. S. etal Jul 26 1919 Dec 19 1905 340 acres (Part of Hill Place) QCD QQ 216 Smith J. Warren Ga. Nat'l Bank, Athens Sep 1 1925 Oct 24 1925 Lot in Crawford WD VV 382 Smith Jabez Burt, J. R. Apr 4 1889 Feb 4 1886 Smith Place 336 acres WD BB 202 Smith Jabez P. Athens Steam Co. Mar 19 1862 Mar 19 1862 Land on Buffalo Creek Lien U 541 Smith Jabez P. Arnold, James Mar 8 1866 Dec 11 1865 411 acres - Buffalo Creek Mtg V 199 Smith Jabez P. Arnold, James Mar 8 1866 Dec 11 1865 300 acres - Buffalo Creek Mtg V 200 Smith Jabez P. Kidd, John W. Dec 21 1869 Sep 14 1869 360 acres Mtg Mort A 7 Smith Jabez P. Lumpkin, Samuel Jan 14 1881 Jan 14 1881 106 acres WD Y 298 Smith James Barron, William etal --- -- 1796 Jun 25 1796 217 acres on Long Creek WD A 335 Smith James Smith, John etal --- -- 1796 Jun 25 1796 217 acres on Long Creek WD A 335 Smith James Owen, William Jul 22 1805 Sep 18 1804 155 acres on Big Creek WD D 464 Smith James (by Atty) Owens, William Sep 27 1810 Mar 18 1809 79 acres - Big Creek WD G 5 Smith James Smith, Robert Nov 11 1818 Oct 13 1817 270 acres on Grove Creek WD J 53 Smith James Stephens, Joseph Jan 6 1837 Dec 29 1836 116 acres - Millstone Creek WD O 444 Smith James O'Kelly, Thomas Feb 14 1837 Dec 29 1836 ?250? 1/2 acres Beaverdam Creek WD O 485 Smith James Smith, A. R. May 1 1928 Mar 17 1928 66 1/4 acres - 233 Dist DS D XX 278 Smith James Bradford, Cordelia (Mrs) Jan 30 1930 Jan 1 1930 99 13/100 acres Goosepond Dist. DS D YY 203 Smith James Federal Land Bank, Columbia Mar 8 1934 Mar 5 1934 99 13/100 acres Goosepond Dist (James Smith Pl)DS D AAA 297 Smith James Land Bank Commissioner Mar 8 1934 Mar 5 1934 99 13/100 acres - Goosepond Dist(Smith Place) DS D AAA 299 Smith James B. Kinnebrew, Edward Dec 7 1852 Dec 20 1848 250 acres on Little Beaverdam Creek WD S 210 Smith James B. Steel, Calvin H. Sep 16 1853 Dec 20 1852 75 acres on Millston Creek WD S 305 Smith James B. Brawner, John W. Nov 7 1853 Dec 26 1850 75 acres WD S 322 Smith James B. Noell, Seymour Dec 5 1864 Dec 27 1864 140 acres WD V 100 Smith James B. Mathews, Augustus D. Feb 20 1872 Jan 11 1872 823 1/2 acres WD W 232 Smith James Brewer Mathews, Augustus D. Nov 23 1869 Oct 5 1869 153 acres WD V 614 Smith James E. Young, Mary Jan 8 1880 Oct 30 1879 1 acre WD Y 140 Smith James E.(by Heirs)Smith, Ed. J. Oct 8 1924 Sep 19 1923 Lot no. 3 James E. Smith land Deed UU 547 Smith James E.(by Heirs)Smith, R. H. (Dr) Oct 8 1924 Sep 19 1923 Lot no. 5 James E. Smith land Deed UU 547 Smith James E.(by Heirs)Wright, S. S., (Mrs) Oct 8 1924 Sep 19 1923 Lot no. 2 James E. Smith land Deed UU 547 Smith James E.(by Heirs)Young, L. H. (Mrs) Oct 8 1924 Sep 19 1923 Lot no. 4 & Lot no. 6 James E. Smith land Deed UU 547 Smith James H. Poullain, Thos. N. Jul 17 1821 Jul 17 1821 Part of Lot #14 Lexington WD K 127 Smith James H. Poullain, Thomas N. Oct 11 1822 Oct 7 1822 Lot no.14 - Town of Lexington WD K 269 Smith James H.(by Shff) Cardwell, John W. Mar 8 1823 Mar 7 1823 Lots in Lexington Shff D K 348 Smith James H.(by Shff) Lester, George H. Jun 4 1875 May 4 1875 1/4 interest in 210 acres Shff D VV 618 Smith James H. J. A. Stevens, Obediah Jan 12 1881 Dec 17 1880 237 acres - Millstone Creek WD Y 288 Smith James J. etal Bank of Lexington May 27 1912 May 25 1912 Int. in 1 acre - Lexington WD MM 122 Smith James M. etal Hawks, Thomas D. etal Jan 10 1866 Jan 2 1866 1000 acres - Clouds Creek Mtg V 164 Smith James M. etal Hawks, Warren etal Jan 10 1866 Jan 2 1866 1000 acres - Clouds Creek Mtg V 164 Smith James M. Hawks, Thomas D. etal Mar 11 1867 Feb 15 1867 378 acres - Clouds Creek Mtg V 309 Smith James M. Hawks, Warren etal Mar 11 1867 Feb 15 1867 378 acres - Clouds Creek Mtg V 309 Smith James M. etal Hawks, Henry Aug 2 1867 Feb 15 1867 600 acres - Clouds Creek WD V 341 Smith James M. etal Smith, James M. Nov 6 1868 Feb 15 1867 378 acres on Clouds Creek WD V 479 Smith James M. Hitchcock, Ranford E. Apr 17 1872 Apr 17 1872 ----------------- Agmt W 263 Smith James M. Muckle, Booker Nov 5 1875 Jan 4 1875 106 acres on Clouds Creek WD X 25 Smith James M. Farmer, Henry G. Aug 27 1877 Nov 13 1871 20 acres on Clouds Creek WD X 339 Smith James M. etal Carter, Elbert B. Oct 31 1877 Jan 17 1877 1 1/2 acres on Beaverdam Creek QCD X 359 Smith James M. Chandler, W. B. Dec 8 1881 Feb 21 1881 100 acres on Beaverdam Creek WD Y 453 Smith James M. Willingham, B. Y.(Estate)(by Exec) Nov 11 1885 Nov 3 1885 120 acres near Lexington QCD AA 84 Smith James M. Chandler, Susan A. (Mrs) Nov 11 1885 Nov 3 1885 120 acres near Lexington QCD AA 84 Smith James M. etal Roane, Barbara E. Jan 14 1888 Jan 10 1888 Lots in Lexington 75 acres on Greensboro Road QCD AA 509 Smith James M. Power, James D. etal Jan 16 1888 Jan 3 1888 80 acres Deed AA 512 Smith James M. Power, William D. etal Jan 16 1888 Jan 3 1888 80 acres Deed AA 512 Smith James M. Power, J. D. etal Jan 16 8888 Jan 6 1887 357 acres (Henry Farmers Place) Deed AA 513 Smith James M. Power, William D. etal Jan 16 8888 Jan 6 1887 357 acres (Henry Farmer Place) Deed AA 513 Smith James M. Thomas, William G. Apr 18 1888 Nov 9 1868 1 1/4 acres on Clouds Creek WD BB 33 Smith James M. Hall, H. J. Feb 6 1890 Jan 16 1890 175 acres in 1303 Dist QCD BB 355 Smith James M. Johnson, R. E. Lee etal Jun 1 1891 May 30 1891 3 acres - Elberton Road QCD CC 115 Smith James M. Johnson, Thomas R. etal Jun 1 1891 May 30 1891 3 acres - Elberton Road QCD CC 115 Smith James M. Johnson, Thomas R. etal Jun 3 1891 Jun 3 1891 240 acres - Sandy Cross QCD CC 116 Smith James M. Stevens, Martha L. Oct 15 1892 Sep 1 1892 800 acres - Fishing Creek QCD CC 468 Smith James M. Collier, L. M. Nov 28 1892 Nov 18 1892 131 acres - 235 Dist QCD CC 493 Smith James M. Georgia Railroad Co. Sep 28 1893 Sep -- 1889 To improve land near Antioch Contract DD 175 Smith James M. Georgia Railroad Co. Sep 28 1893 Sep -- 1889 To improve land near Antioch Contract DD 177 Smith James M. Georgia Railroad Co. Dec 21 1893 Oct -- 1893 Improve property Contract DD 204 Smith James M. Georgia Railroad Co. Dec 21 1893 Oct -- 1893 Improve property Contract DD 205 Smith James M. Georgia Railroad Co. Dec 21 1893 Oct -- 1893 Improve property Contract DD 206 Smith James M. Georgia Railroad Co. Dec 21 1893 Oct -- 1893 Improve property Contract DD 208 Smith James M. Pittard, I. H. Jan 12 1894 Dec 20 1893 66 8/100 acres - Beaverdam Creek WD DD 228 Smith James M. Arnold, B. B. Jan 23 1894 Jan 6 1894 120 acres - Bairdstown Deed DD 240 Smith James M. Fleeman, J. C. Feb 22 1894 Oct 26 1894 2 60/100 acres - 226 Dist WD DD 532 Smith James M. Coile, William M. Mar 11 1895 Jan 1 1895 233 81/100 acres on Beaverdam Creek WD EE 67 Smith James M. Eberhart, William Sep 26 1895 Jun 21 1895 141 3/4 acres on Beaverdam Creek WD EE 138 Smith James M. Draper, S. J. Nov 16 1895 Nov 15 1895 100 acres (Richard Gaulding Place) QCD EE 179 Smith James M. Chandler, A. W. Dec 21 1895 Sep 18 1895 2 acres near Clouds Creek Church WD EE 195 Smith James M. Gaulding, R. M. Feb 3 1896 Nov 28 1895 66 11/100 + 108 acres QCD EE 229 Smith James M. Young, James(Estate)(by Execr) Apr 8 1896 Dec 9 1895 281 acres - 228 Dist QCD EE 334 Smith James M. Fleeman, J. C. Apr 13 1896 Jan 28 1896 170 1/2 acres - Beaverdam Creek WD EE 363 Smith James M. Johnson, Macon C. May 20 1896 May 15 1896 2 64/100 acres - WD EE 369 Smith James M. Webb, G. A. Nov 28 1896 Nov 17 1896 ?71 1/2? acres - Pleasant Hill Dist. QCD EE 481 Smith James M. Cunningham, Geo. J. Apr 8 1898 Apr 8 1898 1 acre - Lexington QCD FF 437 Smith James M. Eberhart, Wm Jan 23 1899 Jan 7 1899 574 20/100 acres - Big Creek QCD FF 636 Smith James M. Fleeman, William J. May 8 1899 Mar 31 1899 212 acres - Beaverdam Dist WD GG 132 Smith James M. Williams, Decie E. (Mrs) Mar 19 1900 Oct 26 1897 58 acres on Little Clouds Creek QCD GG 318 Smith James M. Gallaher, S.C.(Estate)(by Exec)Jan 21 1901 Dec 31 1900 220 acres - 235 Dist QCD GG 555 Smith James M. Tucker, M. D. Jan 21 1901 Nov 8 1900 90 40/100 acres in Beaverdam Dist - 226 Dist QCD GG 560 Smith James M. Chandler, M. E. Feb 5 1901 Dec 27 1900 303 3/4 acres - Grove Creek Dist QCD GG 570 Smith James M. Thornton, Henry L. Aug 27 1901 Feb 25 1899 56 acres - Goosepond Dist QCD GG 692 Smith James M. Thornton, Henry L. Aug 27 1901 Feb 25 1899 152 acres Goosepond Dist - 238 Dist QCD GG 693 Smith James M. Noell, J. T. Aug 28 1901 May 11 1901 1/2 Int 1000 acres QCD GG 704 Smith James M. Bell, M. T. etal Nov 25 1901 Oct -- 1901 600 acres-Glade Dist(Dr. Davenport River Place)QCD GG 734 Smith James M. Broach, J. A. etal Nov 25 1901 Oct -- 1901 600 acres-Glade Dist(Dr. Davenport River Place)QCD GG 734 Smith James M. Tiller, J. W. etal Nov 25 1901 Oct -- 1901 600 acres-Glade Dist(Dr. Davenport River Place)QCD GG 734 Smith James M. Tiller, W. M. etal Nov 25 1901 Oct -- 1901 600 acres-Glade Dist(Dr. Davenport River Place)QCD GG 734 Smith James M. Tiller, J. W. etal Feb 10 1902 Jan 6 1902 135 acres - Glade Dist QCD HH 51 Smith James M. Oliver, Benjamin Apr 5 1902 Dec 19 1899 237 acres - Glade Dist QCD HH 141 Smith James M. Marshall, Elizabeth (Mrs) Mar 7 1903 Jan 20 1913 1 53/100 acres - Crawford WD HH 353 Smith James M. Cunningham, George J. Apr 16 1903 Mar 5 1903 92 9/10, 98 5/10,74 1/2acres229 Dist,Long CreekQCD HH 372 Smith James M. Fleeman, J. C. Apr 18 1903 Mar 23 1903 207 86/100 acres 226 Dist WD HH 389 Smith James M. Thornton, Henry L.(by Admr) Oct 20 1903 Oct 6 1903 476 Acres - 238 Dist Goosepond Dist QCD HH 462 Smith James M. Maxwell, Bennie W. etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, E. C. etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Edgar James etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, G. Montine etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Lillian A. etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Lola May etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Parmelia A. etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Sallie Pope Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Sherbie Len etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Maxwell, Wm Hamilton etal Dec 19 1903 Nov 30 1903 1000 acres QCD HH 499 Smith James M. Thornton, Jake Jan 23 1904 Mar 19 1902 1 1/2 acres - Goosepond Dist. QCD HH 546 Smith James M. Thornton, Henry L.(Dec'd)(by Admr) Feb 9 1904 Oct 6 1903 135 1/2 acres - Goosepond Dist. 238 Dist QCD HH 584 Smith James M. Fleeman, C. G. Mar 18 1904 Apr 7 1902 118 1/2 acres - 226 Dist QCD HH 618 Smith James M. Fleeman, J. C. Apr 25 1904 Mar 16 1904 146 acres on Beaverdam Creek WD HH 652 Smith James M. Johnson, E. W. Aug 29 1904 Aug 26 1904 640 acres - 236 Dist (Doc Johnson Farm) QCD HH 702 Smith James M. Bradford, P. R. Feb 13 1905 Nov 15 1904 326 3/4 acres - Goosepond Dist., 238 Dist WD HH 786 Smith James M. Pass, D. A. Feb 23 1905 Dec 7 1904 1/7 Int. 700 acres-Macks & Long Creek-238 Dist QCD HH 812 Smith James M. Johnson, W. C. Feb 23 1905 Nov 7 1904 144 acres (Dick Ward Place) QCD HH 817 Smith James M. Fleeman, William J. Jul 10 1905 May 25 1904 159 99/100 acres - 226 Dist WD II 108 Smith James M. Johnson, M. C. Oct 13 1905 May 30 1905 66 17/100 acres - Grove Creek Dist WD II 149 Smith James M. Noell, J. T. Oct 14 1905 Mar 20 1902 1/2 Int. in 1000 acres QCD II 171 Smith James M. Culbertson, William J. Oct 14 1905 Jun 9 1905 80 acres - 226 Dist QCD II 173 Smith James M. Power, James D. Nov 2 1905 Apr 5 1905 326 3/4 acres QCD II 180 Smith James M. Power, James D. Nov 2 1905 Jun 11 1903 93 3/10 acres - 235 Dist. QCD II 187 Smith James M. Webb, G. A. Nov 2 1905 Mar 4 1903 64 3/4 acres QCD II 189 Smith James M. Edwards, L. F. Dec 15 1905 Nov 22 1905 Lands lying on S. Brooks River Easement II 259 Smith James M. Winfrey, Frank C. Feb 20 1906 Dec 1 1905 104 acres. 246 (A) Bowling Green Dist WD II 383 Smith James M. Reaves, Mary P. Feb 20 1906 Jan 24 1906 411 acres - Simston Dist 233 Dist QCD II 387 Smith James M. Harris, John L. etal May 19 1906 Feb 12 1906 419 79/100 acres - 233 Dist WD II 450 Smith James M. Nowell, A. N. etal May 19 1906 Feb 12 1906 419 67/100 acres Simston Dist 233 Dist WD II 450 Smith James M. Smith, G. W. etal May 19 1906 Feb 12 1906 419 67/100 acres - 233 Dist WD II 450 Smith James M. Rhodes, A. S. Jun 9 1906 Apr 12 1906 64 46/100 acres on Ga. R. R. QCD II 471 Smith James M. Carter, W. D. Aug 3 1906 Nov 16 1903 Lot in Winterville QCD II 539 Smith James M. Webb, W. H. Dec 15 1906 Nov 9 1906 72 acres on Clouds Creek & Broad River QCD II 616 Smith James M. Chandler, Mary C. (Mrs) Dec 19 1907 Nov 15 1907 72 3/4 acres - adj. E. W. Johnson land WD JJ 297 Smith James M. Morrow, Allie Jan 4 1908 Jan 2 1908 193 acres - Simston Dist QCD JJ 316 Smith James M. Stevens, I. L. B. May 20 1908 Apr 15 1908 800 acres on Ga. Railroad QCD JJ 501 Smith James M. Sims, Callie (Mrs) May 20 1908 May 9 1908 150 acres - Simston Dist QCD JJ 506 Smith James M. Webb, G. A. Jul 22 1908 Apr 24 1908 142 88/100 acres - 235 Dist WD JJ 556 Smith James M. Sims, Callie (Mrs) etal Jul 29 1908 Feb 3 1908 88 acres - Simston Dist QCD JJ 566 Smith James M. Smith, J. W. etal Jul 29 1908 Feb 3 1908 88 acres - Simston Dist 233 Dist QCD JJ 566 Smith James M. Culbertson, W. J. Aug 10 1908 Aug 6 1908 80 acres - 226 Dist QCD JJ 580 Smith James M. Reaves, Mary P. (Mrs) Sep 28 1908 Sep 22 1908 411 acres in Simston Dist - 233 Dist QCD JJ 619 Smith James M. Noell, J. T. Nov 4 1908 Oct 29 1908 1/2 Interest 623 acres QCD JJ 654 Smith James M. Jarrell, J. W. Feb 15 1909 Jan 2 1909 355 Acres - 236 Dist QCD JJ 734 Smith James M. Jarrell, John W. Mar 2 1909 Aug 7 1908 83 acres QCD KK 81 Smith James M. Hawkins, Thad H. Mar 19 1909 Jan 27 1909 288 91/100 acres Grove Creek Dist WD KK 112 Smith James M. Chandler, Walter J. Dec 15 1909 Jan 5 1909 134 9/10 acres (Tom Newton Land) QCD KK 484 Smith James M. Gillen, A. J. Dec 23 1909 Nov 17 1909 218 acres (Thomas L. Epps Place near Maxeys) QCD KK 520 Smith James M. Crowley, Geo. M. etal Jan 10 1910 Dec 25 1909 307 acres - 1303 Dist on Clouds Creek QCD KK 548 Smith James M. Crowley, William H. etal Jan 10 1910 Dec 25 1909 307 acres - 1303 Dist on Clouds Creek QCD KK 548 Smith James M. Power, James D. May 27 1910 May 24 1910 326 3/4 acres QCD KK 734 Smith James M. Hardeman, J. L. etal Dec 7 1910 Nov 30 1910 87 acres - 226 Dist (Wiley Carter Place) QCD LL 132 Smith James M. Tucker, M. D. etal Dec 7 1910 Nov 30 1910 87 acres - 226 Dist (Wiley Carter Place) QCD LL 132 Smith James M. Pittard, John T. Jan 4 1911 Jan 2 1911 95 75/100 acres - 226 Dist Beaverdam Dist WD LL 178 Smith James M. Hawkins, Thad H. Jan 20 1911 Jan 19 1911 278 91/100 acres - Grove Creek Dist QCD LL 255 Smith James M. Johnson, W. C. Jan 30 1911 Jan 26 1911 240 acres - Goosepond Dist. QCD LL 284 Smith James M. Johnson, M. C. Feb 28 1911 Feb 28 1911 3 tracts of land QCD LL 364 Smith James M. Johnson, M. C. Feb 28 1911 Feb 28 1911 160 acres - Devils Pond QCD LL 364 Smith James M. Rhodes, A. S. Mar 9 1911 Mar 7 1911 2 tracts of land & Bldgs in Crawford "A" QCD LL 374 Smith James M. Howard, Groves T. May 19 1911 Mar 13 1911 1104 15/100 acres - 236 Dist QCD LL 463 Smith James M. Webb, W. H. May 19 1911 Jan 20 1911 38 acres; 72 acres 235 Dist QCD LL 463 Smith James M. McWhirter, J. B. Nov 2 1911 Oct 31 1911 100 acres in South Broad River WD LL 543 Smith James M. Dye, E. W. Jan 2 1912 Dec 26 1911 91 + 48 acres - 235 Dist (Hamp Goss Place) QCD LL 629 Smith James M. Dunaway, A. P. Jan 8 1912 Jan 6 1912 300 acres, Grove Creek Dist. 236 Dist WD LL 666 Smith James M. Johnson, W. C. Feb 7 1912 Jan 6 1912 135 1/2 acres Goosepond Dist WD LL 737 Smith James M. Dunaway, A. P. Mar 11 1912 Feb 28 1912 381 acres on Clouds Creek(Part of I.W. Johnson WD MM 55 Place) Smith James M. Maxwell, Walter(Dec'd)(by Admr)Sep 3 1912 Dec 8 1911 210 acres. Grove Creek Dist QCD MM 161 Smith James M. Cunningham, Geo. J. Dec 19 1912 Dec 14 1912 1/4 Int 543 92/100 acres-Grove Creek Dist-236 QCD MM 240 Dist Smith James M. Sibley, Samuel H. Jan 21 1913 Jan 4 1913 700 acres (Part of Stephens Place) WD MM 300 Smith James M. Bond, W. C. Feb 4 1913 Feb 5 1913 180 7/10 acres - Clouds Creek QCD MM 330 Smith James M. Gunnin, A. H. Mar 18 1913 Feb 4 1913 105 14/100 acres - Crawford Dist QCD MM 376 Smith James M. Wells, E. B. Mar 27 1913 Jan 4 1913 146 31/100 acres - 1303 Dist QCD MM 384 Smith James M. Booth, Daisy B. (Mrs) Apr 1 1913 Mar 18 1913 188 55/100 acres - 1303 Dist QCD MM 392 Smith James M. Meyer, J. H. Jun 3 1913 Apr 15 1913 8 1/2 acres - Beaverdam Dist WD MM 434 Smith James M. Cummings, C. T. Nov 15 1913 Nov 5 1913 400 acres - Wolfskin Dist QCD MM 482 Smith James M. McDonald, A. J. Jan 6 1914 Jan 15 1910 901 acres Dry Fork Creek QCD MM 519 Smith James M. Colquitt, Myrtis R. (Mrs) Jan 20 1914 Jan 18 1914 189 acres - Grove Creek Dist QCD MM 534 Smith James M. Stevens, C. O. etal Feb 3 1914 Jan 2 1914 400 acres;57 acres Grove Creek Dist QCD MM 557 Smith James M. Stevens, T. C. etal Feb 3 1914 Jan 2 1914 400 acres;57 acres Grove Creek Dist QCD MM 557 Smith James M. Stevens, C. O. etal Feb 3 1914 Jan 22 1914 200 acres,161 acres,42 acres Grove Creek Dist QCD MM 558 Smith James M. Stevens, T. C. etal Feb 3 1914 Jan 22 1914 200 acres,161 acres,42 acres Grove Creek Dist QCD MM 558 Smith James M. Webb, W. H. Mar 25 1914 Jan 24 1914 75 acres, 38 acres 235 Dist QCD MM 632 Smith James M. Webb, W. H. Mar 25 1914 Jan 7 1914 72 acres - Pleasant Hill Dist QCD MM 633 Smith James M. Arnold, M. A. (Mrs) Jan 10 1914 Jan 9 1914 114 acres,50acres,16acres Bowling Green Dist; QCD NN 21 131 65/100 acres 229 Dist Smith James M. Barrow, Craig etal Apr 22 1914 Apr 17 1914 400 acres Wolfskin Dist. 227 Dist (Old Mack D QCD NN 25 Landrun Place) Smith James M. Barrow, David C. etal Apr 22 1914 Apr 17 1914 Same as above. QCD NN 25 Smith James M. Barrow, James etal Apr 22 1914 Apr 17 1914 Same as above. QCD NN 25 Smith James M. Barrow, Pope etal Apr 22 1914 Apr 17 1914 Same as above. QCD NN 25 Smith James M. Sibley, Samuel H. etal Feb 20 1915 Feb 17 1912 99 1/4 acres (Lot no. 1(?)) WD NN 231 Smith James M. Union Point Ginnery Warehouse Co. Feb 20 1915 Feb 17 1912 99 1/4 acres (Lot no. 1(?)) WD NN 231 Smith James M. Erwin, Andrew C. Mar 6 1915 Jan 7 1915 57 6/10 acres (Lot #3 Dawson Est Agmt NN 243 Smith James M. Power, Sarah C. (Mrs) Mar 15 1915 Mar 10 1915 600 acres - Pleasant Hill Dist, 235 Dist QCD NN 249 Smith James M. Erwin, T. J. Apr 29 1915 Apr 23 1915 304 4/10 acres;157 65/100 acres, 74 1/2 acres. WD NN 288 Smith James M. Power, James D. Jun 7 1915 Jun 1 1915 326 3/4 acres - Beaverdam & Clouds Creek QCD NN 306 Smith James M. Plat Jun 26 1915 --- -- ---- 157 63/100 acres (Daniel Hardeman Place) Plat NN 318 Smith James M. Patton, Milner Jan 5 1917 Jan 6 1911 368 acres;5/8 Int. in 200 88/100 acres B/T OO 145 Smith James M.(by Admr) Patton, Milner Jan 15 1917 Jan 5 1917 1/4 Int. 368 acres;1/8 Int. 200 88/100 acres Admr D OO 187 Smith James M.(by Admr) Broach, Charles W. Mar 23 1917 Dec 13 1883 110 acres WD OO 369 Smith James M. Broach, C. W. Mar 23 1917 Aug 20 1878 220 acres WD OO 370 Smith James M.(by Admr) Pass, W. S. May 23 1917 May 9 1917 58 1/2 acres - 238 Dist Admr D OO 461 Smith James M.(by Admr) Stevens, C. O. May 23 1917 May 2 1917 187 57/100 acres-Grove Creek 200&131 5/100acresAdmr D OO 462 Smith James M.(by Admr) Stevens, C. O. etal May 23 1917 May 2 1917 191-253 1/2 acres Grove Creek Dist Admr D OO 463 Smith James M.(by Admr) Stevens, T. C. etal May 23 1917 May 2 1917 191-253 1/2 acres Grove Creek Dist Admr D OO 463 Smith James M.(by Admr) McWhorter, T. M. Jun 30 1917 Mar 2 1917 427 acres (Smith Place) 200 A (Bright Place) Adm D OO 500 250 acres (J. F. Smith PLace) Smith James M.(by Atty) McWhorter, T. M. Jun 30 1917 Jun 30 1917 427;200;250 acres Rel. Lien OO 502 Smith James M.(by Atty) McWhorter, T. M. Jun 30 1917 Jun 30 1917 50 acres (Mollie Brooks place) Rel. Lien OO 505 Smith James M.(by Atty) Estes, T. O. Oct 24 1917 Oct 19 1917 264 4/10 acres (Jas. M. Smith Estate) Adm D OO 582 Smith James M.(by Admr) Comer, H. T. Jan 23 1918 Jan 8 1918 115 6/100 acres (Smithonia Plantation) Admr D PP 143 Smith James M.(by Admr) Talmage, Allen H.(by Exectx) Jan 24 1918 Jan 9 1918 112 acres near Winterville & 2 3/4 acres Admr D PP 159 Smith James M.(by Admr) Gabrels, W. H. Jan 25 1918 Jan 16 1918 91 7/10 acres (Lot #7 Smithonia Plantation) Admr D PP 169 Smith James M.(by Admr) Gabrels, W. H. Jan 25 1918 Jan 1 1918 88 1/2 acres (Smithonia Plantation) Admr D PP 171 Smith James M.(by Admr) Gabrels, W. H. Jan 25 1918 Jan 16 1918 108 2/10 acres (Lot 6 Smithonia Plantation) Adm D PP 173 Smith James M.(by Admr) McWhorter, Hamilton, jr Jan 25 1918 Jan 16 1918 162 9/10 acres (Lot 40 Smithonia Plantation) Admr D PP 187 Smith James M.(by Admr) Eberhardt, A. H. etal Feb 9 1918 Feb 7 1918 51 19/100 acres (Lot no. I Isaac Thornton land Admr D PP 230 near Sandy Cross) Smith James M.(by Admr) Eberhardt, A. H. (Mrs) etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Huff, R. W. (Mrs) etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Long, J. D. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Martin, F. L. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Martin, J. C. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Martin, W. M. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Stevens, A. C. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Stevens, A. P. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Stevens, C. A. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Stevens, J. A. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Stevens-Huff & Co. Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Whitehead, H. C. Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Whitehead, W. E. etal Feb 9 1918 Feb 7 1918 Same as above. Admr D PP 230 Smith James M.(by Admr) Pittard, Jno. T. Feb 11 1918 Jan 23 1918 121 8/10,128,1/10,154,153 4/10,128 7/10,21 1/2 Admr D PP 232 acres (Smithonia Place) Smith James M.(by Admr) McWhorter, T. M. Feb 16 1918 Feb 6 1918 225 & 45 acres Falling Creek Dist. Admr D PP 251 Smith James M.(by Admr) Power, Sarah C. (Mrs) Mar 5 1918 Aug 1 1916 60 acres - Pleasant Hill Dist. 235 Dist Adm D PP 275 Smith James M.(by Admr) Webb, Goss A. Mar 19 1918 Mar 11 1918 67 58/100 & 39 4/5 acres-235 Dist Big&Little Admr D PP 292 Clouds Creek Smith James M.(by Admr) Lyndon, E. S. (by Exrs) May 6 1918 May 3 1918 ?5?42 96/100 acres- 227 Dist(W.W. Brooks Place)Admr D PP 347 Smith James M.(by Admr) Johnson, E. W. Nov 8 1918 Nov 7 1918 298 2/10 acres - Pleasant Hill Dist Admr D PP 433 Smith James M.(by Admr) Thornton, Webster Dec 17 1918 Oct -- 1918 480 5/8 acres - Simston Dist (Taylor Place) Admr D PP 454 Smith James M.(by Admr) Holcomb, W. A., jr Jan 2 1919 Dec 20 1918 272 51/100 acres - Pleasant Hill Dist Adm D PP 469 Smith James M.(by Admr) Mitchell, J. O. Jan 9 1919 Dec 20 1918 179 4/10, 131 9/10, 61 9/10, 152 3/10 acres Admr D PP 490 Smithonia Smith James M.(by Admr) McWhorter, Hamilton, jr. Mar 14 1919 Oct 2 1917 147 1/10 acres - Lot #20 Smithonia Plantation B/T QQ 68 Smith James M.(by Admr) McWhorter, Hamilton, jr. Mar 20 1919 Oct 2 1917 120 2/10 acres - Lot#14(Smithonia Plantation) B/T QQ 77 Smith James M.(by Admr) Estes, T. O. Mar 31 1919 Mar 29 1919 120 2/10 acres Lot 14 (Smithonia Plantation) Adm D QQ 186 Smith James M.(by Admr) Shehane France Smith (Mrs) Jun 27 1919 Jun 26 1919 448 acres, Dunlap (Holly Carter Place) Adm D QQ 185 Smith James M.(by Admr) Dunaway, A. P. Jul 5 1919 Jul 5 1919 360 acres - 235 Dist Adm D QQ 192 Smith James M.(by Admr) Dunaway, A. P. Jul 5 1919 Jul 5 1919 2195 5/10 acres 235 Dist & 226 Dists Adm D QQ 195 Smith James M.(by Admr) Kidd, Fletcher Jul 14 1919 Jul 19 1919 Lot#9, 99 1/10 acre;Lot #10, 90 1/2 acres;lot Adm D QQ 201 #15, 209 1/2 acres Smith James M.(by Admr) Smith, Job W. Jul 26 1919 Mar 15 1907 137 1/2 acres Simston Dist QCD QQ 217 Smith James M.(by Admr) Shehane, James F. Aug 20 1919 Aug 18 1919 --- --- P/A QQ 238 Smith James M.(by Admr) Power, James D. Sep 6 1919 Sep 1 1918 108 3/10 acres - Pleasant Hill Dist Adm D QQ 252 Smith James M.(by Admr) Ogle, W. M. Oct 15 1919 Oct 14 1919 130 3/10 acres - Beaverdam Dist Adm D QQ 287 Smith James M.(by Admr) Comer, H. T. Oct 30 1919 Jan 15 1919 135 5/10 acres, Lot #47 Pleasant Hill Dist Adm D QQ 306 Smith James M.(by Admx) Mathews, Clifford etal Dec 22 1919 Nov 13 1919 1/6 Int. 602 1/10 acres (Howard Place) Admr D QQ 364 Smith James M.(by Admx) Mathews, Harold H. etal Dec 22 1919 Nov 13 1919 1/6 Int. 602 1/10 acres (Howard Place) Admr D QQ 364 Smith James M.(by Admx) Mathews, Irvin K. etal Dec 22 1919 Nov 13 1919 1/6 Int. 602 1/10 acres (Howard Place) Admr D QQ 364 Smith James M.(by Admx) Mathews, John Henry etal Dec 22 1919 Nov 13 1919 1/6 Int. 602 1/10 acres (Howard Place) Admr D QQ 364 Smith James M.(by Admx) Cook, J. E. etal Jan 12 1920 Jan 3 1920 124 8/10 acres(Lot #29 Smithonia Plantation) Adm D QQ 468 Smith James M.(by Admx) Cook, W. G. etal Jan 12 1920 Jan 3 1920 124 8/10 acres(Lot #29 Smithonia Plantation) Adm D QQ 468 Smith James M.(by Admx) Rowe, W. A. etal Jan 12 1920 Jan 5 1920 182 7/10 acres, 137 4/10 acres (Smithonia Adm D QQ 469 Plantation Smith James M.(by Admx) Collier, R. S. etal Jan 12 1920 Jan 5 1920 182 7/10 acre, 187 4/10 acres (Smithonia Adm D QQ 469 Plantation Lot #28 & 24) Smith James M.(by Admx) Herring, M. T. Jan 23 1920 Nov 12 1919 202 2/5 acres - Grove Creek Adm D QQ 512 Smith James M.(by Excr) Meadow, B. H. etal Jan 27 1920 Jan 13 1920 898 7/10 acres.Division of Smithonia PlantationExcr D QQ 557 Smith James M.(by Excr) Pittard, John T. etal Jan 27 1920 Jan 13 1920 898 7/10 acres-Division of Smithonia PlantationExcr D QQ 557 Smith James M.(by Admr) Culbertson, W. J. Feb 20 1920 Jan 3 1920 Lot #4 (122 4/10 acres) of Smithonia PlantationAdmr D RR 28 Smith James M.(by Admr) Culbertson, W. J. Feb 20 1920 Jan 13 1917 80-75 5/10, 245 65/100 acres near Smithonia Admr D RR 29 Smith James M.(by Admx) Fleeman, W. J. (by admr) Feb 27 1920 Feb 17 1920 52 6/10 acres - Beaverdam Dist Adm D RR 63 Smith James M.(by Admr) McWhorter, Hamilton, jr Apr 24 1920 Apr 24 1920 1/2 Int. 252 Acres on Long Creek,Lexington DistAdm D RR 145 Smith James M.(by Admr) McWhorter, Hamilton, jr Apr 24 1920 Apr 24 1920 186 82/100 acres - Lexington Dist. Adm D RR 146 Smith James M.(by Admr) Gillen, A. J. Apr 27 1920 Apr 21 1920 100 acres - 233 Dist Adm D RR 148 Smith James M.(by Admr) Gillen, A. J. Apr 27 1920 Apr 21 1920 100 acres on Ga. R.R. - 232 Dist Admr D RR 149 Smith James M.(by Admr) Webb, G. A. May 4 1920 Jan 3 1920 105 9/10 acres - Pleasant Hill Dist. 235 Dist Adm D RR 165 Smith James M.(by Admr) Comer, B. T. etal Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admr) Faust, S. C. Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admr) Faust, S. C. etal Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admr) Lumpkin, W. P. etal Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admr) O'Neal, H. T. etal Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admr) Pace, Pat. etal Jul 12 1920 Feb 27 1918 2 lots in Crawford on Depot St Adm D RR 260 Smith James M.(by Admx) Earle, P. R. Nov 12 1920 Oct 25 1920 215;146 1/10;172 3/10 acres Beaverdam Creek Adm D RR 355 (Lots 24,25,27 Smithonia Plantation) Smith James M.(by Admx) Power, J. D. Dec 8 1920 Oct 20 1919 180 3/10 acres near Smithonia (Lot no.23) Adm D RR 387 Smith James M.(by Admx) Patton, Milner Mar 24 1922 Aug 11 1920 3 1/3 acres - Grove Creek Dist Adm D TT 38 Smith James M. Pace, A. L. etal Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, Carrie L. etal Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, Jno. H.(Dec'd by Heirs) Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, J. W. etal Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, May Belle Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, Pat etal Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Pace, Sallie J.(Estate by Heirs) Nov 7 1923 Apr 30 1910 1 acre - Crawford QCD UU 159 Smith James M. Chandler, M. E. Sep 29 1934 Apr 16 1902 917 1/2 acres on Clouds Creek QCD BBB 29 Smith James O. etal Arnold, Chesly May 1 1835 Dec 23 1934 408 acres - Grove Creek WD O 146 Smith James O. etal Smith, Kilpartric May 1 1835 Dec 23 1834 118 acres. Beaverdam Creek WD O 147 Smith James O. Colquitt, William Dec 12 1838 Dec 15 1835 151 acres - Grove Creek WD P 183 Smith James O. Arnold, Chesley Jan 10 1839 Dec 12 1838 196 acres - Grove Creek WD P 196 Smith James O. Phillips, Mark Jan 10 1839 Dec 12 1838 50 acres - Grove Creek WD P 195 Smith James W. Maxwell, Walter Jul 10 1906 Jun 13 1906 1 1/4 acres in Crawford WD II 498 Smith Jared Stevens, Jasper Dec 31 1846 Apr 21 1840 ?90? acres - Goosepond Creek WD Q 459 Smith Jermiah Bailey, Richard --- -- 1803 Aug 5 1801 200 acres on Long Creek WD D 219 Smith Jesse H. etal Hand, William W. Jan 8 1818 Jan 6 1817 Lot no 31 in Lexington WD I 433 Smith Jim Kidd, Ella Christopher Jan 19 1921 Aug 13 1919 1/2 acre WD RR 483 Smith Jim Mitchell, Ella Nov 26 1928 Nov 26 1928 24 1/2 acres near Maxeys(Barnabas Maxeys Place)WD XX 439 Smith Job W. Harris, John L. etal Jul 26 1919 Mar 15 1907 137 1/2 acres - Simston Dist.(Pope Hill land) WD QQ 218 Smith Job W. Smith, G. W. etal Jul 26 1919 Mar 15 1907 137 1/2 acres - Simston Dist.(Pope Hill land) WD QQ 218 Smith Joe etal Smith, Glenn & Co. Apr 20 1922 Apr 12 1822 100 acres -(Lot no6-Oliver land) Glade Dist WD TT 70 **** Smith Joe Woodville Lumber Co. Mar 10 1923 Mar 7 1923 26 acres - Glade Dist (Timber) Lease TT 502 Smith Joe A. etal Smith, Henry B. Dec 7 1917 Dec 5 1917 200 acres - 228 Dist (Wm F. Smith's home) WD PP 44 Smith Joe S. Eberhardt, A. H. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Eberhardt, A. H. (Mrs) etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Long, J. D. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Martin, F. L. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Martin, J. C. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Martin, W. M. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, A. C. (Mrs) etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, A. P. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, C. A. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, C. (Miss) etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, J. A. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, Martin & Co. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Stevens, P. (Miss) etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Whitehead, H. C. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. Whitehead, W. E. etal Mar 21 1921 Mar 18 1921 1/2 Interest in 189 3/10 acres Glade Dist WD SS 6 Smith Joe S. etal Gordon, W. H. Aug 11 1922 Aug 10 1922 25 acres Simston Dist also 5 acres Lease TT 226 Smith Joe S. etal Woodville Lumber Co. Oct 26 1925 Oct 21 1925 5 acres (Timber) N.E. side of Home Place Lease VV 454 Smith Joe S. Bennie, William etal Oct 31 1927 Apr 6 1927 Stone, Rock & Granite rights Joe Smith Place Lease XX 32 238 Dist Smith Joe S. Harvey, Alexander etal Oct 31 1927 Apr 6 1927 Stone & Granite rights Joe Smith Place Lease XX 32 Smith Joe S. Fleming, Jack etal Oct 31 1927 Apr 6 1927 Stone, Rock & Granite rights Joe Smith Place Lease XX 32 238 Dist Smith Joe S. Granite City Bank Mar 14 1928 Mar 1 1928 56 72/100 acres - Millstone Creek DS S XX 201 Smith Joe S. Bennie, William etal Sep 12 1928 Sep 8 1928 Rock&Granite rights on 35 or 40 acres-238 Dist Lease XX 368 Smith Joe s. Harvey, Alexander etal Sep 12 1928 Sep 8 1928 Rock&Granite rights on 35 or 40 acres-238 Dist Lease XX 368 Smith Joe s. Stevens-Martin & Co. Jan 15 1929 Jan 14 1929 56 72/100 acres on Millstone Creek DS D XX 496 Smith Joe S. Tiller-Glenn Go. Jan 18 1929 Jan 15 1929 1/2 Int. in 189 3/10 acres 227 Dist DS D XX 498 Smith Joe S. Long, Mary Jan 28 1929 Jan 25 1929 4 37/100 acres - Glade Dist Mtg Mort A-11 243 Smith Joe S. Alexander, Harry etal Aug 16 1929 Jun 10 1929 56 70/100 acres-Millstone Creek 1/2 Int. WD YY 92 171 1/10 acres-Glade Dist Smith Joe S. Bennie, William Aug 16 1929 Jun 10 1929 56 70/100 acres-Millstone Creek 1/2 Int. in WD YY 92 171 1/10 acres. Glade Dist Smith Joe S. Tiller-Glenn Co. Dec 18 1929 Dec 16 1929 56 70/100 acres - Millstone Creek WD YY 182 Smith Joe S. Stevens-Martin & Co. Sep 24 1931 Sep 24 1931 56 70/100 acres - Glade Dist WD ZZ 163 Smith John etal Smith, Bradley --- -- 1796 Jun 6 1791 200 acres - Macks Creek WD A 218 Smith John Colley, Thomas Jul 13 1799 Jul 13 1799 100 acres - Troublesome Creek WD C 296 Smith John etal Haile, James --- -- 1802 Apr 3 1799 200 acres - Broad River Deed D 119 Smith John Harris, Hubbard --- -- 1803 Jun 20 1803 Lot no. 21 Lexington Deed D 248 Smith John etal Smallwood, Elisha --- -- 1803 Mar 21 1801 216 acres on Long Creek Deed D 258 Smith John etal Motton, James Jul 15 1805 Oct 18 1804 200 acres on Millstone Creek WD D 441 Smith John Green, William Feb 22 1806 Jan 27 1803 100 acres Millstone Creek WD E 1 Smith John etal Stephen, William Aug 22 1812 Feb 5 1812 200 acres - Goosepond Creek WD G 354 Smith John Triplette, William P. Dec 5 1816 Nov 9 1816 200 acres on Clouds Creek Deed I 184 Smith John Eidson, Sallie (Mrs) Jun 2 1924 May 12 1924 93 18/100 acres (Arthur W. Smith Place) WD UU 454 Smith John etal Griffeth, H. C. Jun 2 1924 May 12 1924 93 18/100 acres (Arthur W. Smith Place) WD UU 454 Smith John etal Smith, W. T. Jul 10 1924 Apr 12 1924 93 18/100 acres (R. L. Griffeth Place) WD UU 480 Smith John etal Smith, W. T. Jul 12 1924 May 15 1924 93 18/100 acres (Arthur W. Smith Place) Mtg UU 484 Smith John A. Marsh, E. W. May 5 1899 Apr 13 1899 All interest in real estate of Moore,Marsh&Co. QCD GG 116 Smith John B. Hardman, Naaman Nov 29 1809 Jan 27 1809 190 acres - Clouds Creek WD F 27 Smith John B.(by Shff) Sims, John May 22 1827 Apr 18 1827 360 acres - Beaverdam Creek Shff D M 92 Smith John B. Smith, Parks W. Jan 22 1828 Jan 1 1828 336 acres - Buffalo Creek Mtg M 192 Smith John B.(by Shff) Carter, John May 9 1828 May 6 1828 150 acres on Beaverdam Creek Shff D M 245 Smith John B.(byShff etal) Deupree, Lewis I. May 13 1829 Aug 4 1828 340 acres - Buffalo Creek Shff D N 1 Smith John B. Rains, Henry Aug 1 1829 Dec 3 1828 430 acres - Max Creek WD N 21 Smith John B. Rains, Henry Mar 2 1830 Feb 6 1830 1417 acres Deed N 98 Smith John B. Platt, George F. Feb 6 1860 Feb 4 1860 1/5 of 248 acres Deed U 325 Smith John B.(by Shff) Platt, George F. Mar 7 1872 Nov 7 1871 1/5 of 248 acres (Brinkley Tract) Shff W 257 Smith John C. Smith, Miall Feb 8 1826 Jan 13 1826 100 acres, Broad River WD L 333 Smith John F. Heard, Isaac T. & Co. Aug 12 1870 May 5 1870 290 acres Sills Fork of Little River Mtg Mtg-A 58 Smith John F. Smith, John F. (Trustee) Feb 12 1876 Feb 10 1876 250 acres Sylls Fork Creek WD X 100 Smith John F. Smith, Mary (by Trustee) Feb 12 1876 Feb 10 1876 250 acres, Sylls Fork Creek WD X 100 Smith John F. (Trustee) McWhorter, James H. Mar 11 1876 Feb 24 1876 283 acres on Sylls Fork Tr D X 114 Smith John F. Sibley, R. P. Mar 11 1879 Mar 10 1879 Realty ????? or ?Downs? property Mtg Mort B 133 Smith John F.(by Admr) McWhorter, T. M. Dec 7 1905 Dec 5 1905 250 acres Adm D II 238 Smith John F. Brown, Paul Jan 10 1912 Jan 1 1912 231 acres WD LL 644 Smith John J. etal Smith, Elizabeth Jun 2 1814 Mar 12 1819 Int. in land QCD J 47 Smith John K. etal Hancock, R. J. Oct 31 1925 Oct -- 1925 93 18/100 (Arthur Smith Home Place) WD VV 467 Smith John W. etal Dunn, Rebecca E. Jul 12 1866 Dec 12 1861 500 acres on Long Creek WD V 224 Smith John W. Dunn, Rebecca E. Jul 23 1866 Dec 12 1861 320 acres on Long Creek WD V 226 Smith John W. etal Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Joseph Smith Estate) Asgmt y 529 Smith John W.(Excr)etal Harris, George W. Jan 27 1882 Jan 24 1892 500 acres Excr D Y 521 Smith John W. Phillips, Jacob Nov 15 1882 Nov 13 1882 1 acre - Sandy Cross WD Z 69 Smith John W. etal Stevens, John C. G. etal Mar 8 1889 Sep 13 1879 1/5 Int. in 413 acres (83) acres WD Z 350 Smith John W. etal Stevens, William C. Mar 8 1889 Sep 13 1879 1/5 Int. in 413 acres (83) acres WD Z 350 Smith John W.(by exectx)Stevens, John C. G. Jan 8 1895 Dec 18 1894 447 acres - Goosepond Dist Mtg Mort I 337 etal Smith John W.(by Admr) Kimball, Rollin H. Feb 19 1920 Jan 1 1920 96 36/100 acres - 238 Dist Adm D RR 25 Smith John W.(by Admr) Pass, James Jan 8 1921 Jan 1 1920 Lot no.3 J.W. Smith Estate - 238 Dist Adm D RR 457 Smith John W.(by Admr) Jones, J. D. Jun 28 1922 Mar 19 1922 104 8/10 acres-Lot#4,238 Dist (Smith Estate) Adm D TT 170 Smith John W.(by Admr) Pass, W. O. May 2 1932 Jan 1 1920 1 tract of land 238 Dist Adm D ZZ 375 Smith Joseph etal Jordan, James Sep 20 1807 Jan 27 1804 111 6/10 acres - Dry Fork Creek WD E 228 Smith Joseph Hill, John & Co. Mar 29 1808 Mar 12 1808 Lot no.15, Lexington WD E 313 Smith Joseph Grimes, John Jun 5 1812 May 29 1812 2 lots in Lexington No31,41 WD G 319 Smith Joseph etal Jordan, James Apr 14 1817 Oct 21 1812 85 acres on Dry Fork Creek WD I 279 Smith Joseph Smith, Drury Oct 19 1837 May 20 1837 100 acres - Max Creek WD P 23 Smith Joseph Smith, Jared Jan 5 1838 Jun 3 1837 145 acres WD P 53 Smith Joseph Varner, Matthew, jr Sep 6 1847 Feb 28 1846 8 acres - Falling Creek WD R 29 Smith Joseph Tiller, Jasper M. Jan 16 1861 Dec 23 1859 87 acres - Lexington Road WD U 405 Smith Joseph Mathews, Augustus D. Nov 18 1862 Dec 23 1859 356 acres - Ferry(?) Road WD U 564 Smith Joseph (by Execr) Harris, George W. Jan 27 1882 Jan 24 1882 500 acres Excr D Y 521 smith Joseph (by Heirs) Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Joseph Smith Est) Agmt Y 519 Smith Joseph Smith, John W. Jan 12 1885 May 10 1871 225 acres - 238 Dist WD Z 499 Smith Joseph Smith, Henry C. Jul 7 1897 May 10 1871 100 acres - 238 Dist WD FF 136 Smith Joseph B. Campbell, James F. Jun 10 1852 May 1 1852 87 acres - Falling Creek WD S 165 Smith Joseph B.(by Admr)Smith, J. Benj. Aug 3 1909 Mar 2 1893 1/10 of 500 acres (J.B. Est) Admr D KK 369 Smith Joseph J. etal Hopper, W. B. Feb 20 1897 Feb 19 1897 81 acres WD EE 581 Smith Joseph J. etal Howard, Wm jr Jul 31 1897 Jun 1 1897 195 72/100 acres - 233 Dist WD FF 163 Smith Jos. J. etal Arnold, O. H. Mar 7 1898 Feb 26 1898 275 40/100 acres - 233 Dist. WD FF 412 Smith Jos. J. etal McWhorter, Jos. Apr 1 1898 Mar 28 1898 12 acres - 229 Dist Deed FF 430 Smith Jos. J. etal Davis, Philips W. Dec 28 1899 Nov 17 1899 138 acres on Buffalo Creek WD GG 243 Smith Jos. J. Patton, Jacob T. Mar 31 1900 Jan 9 1900 51 83/100 acres WD GG 342 Smith Joseph J. Patton, Geo. W. Jan 4 1901 Dec 18 1900 136 6/10 acres - 233 Dist. WD GG 531 Smith Joseph J. Seiberling, Jno F. Jun 13 1902 May 17 1902 462 acres - 233 Dist. WD HH 172 Smith Joseph J. Seiberling, Jno. F. Jun 13 1902 May 15 1902 50 acres(Wynne Gold Mine)49 6/10 acres 233 DistWD HH 174 Smith Joseph J. Seiberling, F. A. Jun 14 1904 May 19 1904 462 & 100 acres both in 233 Dist WD HH 679 Smith Joseph J. Faust, W. Z. Jul 28 1904 Jul 26 1904 4 acres - Lexington Church Str WD HH 696 Smith Jos. J. etal Phinizy, Billups Feb 23 1905 Dec 16 1904 104 68/100 acres WD HH 818 Smith Joseph J. Rothell, L. D. Dec 31 1906 Dec 29 1906 175 acres (Winn Place) WD II 651 Smith Jos. J. Smith, James M. Aug 17 1910 Jul 21 1910 -------- Assgt B/T LL 57 Smith Joseph J. Lester, Claudia J. etal Sep 21 1911 Sep 21 1911 263 acres WD LL 522 Smith Joseph J. Lester, Virginia S. etal Sep 21 1911 Sep 21 1911 263 acres WD LL 522 Smith Joseph J. etal Tidwell, Sarah A. T. (Mrs) Oct 20 1911 Dec 13 1902 100 acres (Alex Martin Place) QCD LL 245 Smith Joseph J. etal Johnson, W. C. Dec 21 1912 Dec 20 1912 63 acres - Grove Creek Dist. QCD MM 245 Smith Jos. J. etal Oglethorpe County Bank Feb 18 1920 Jan 26 1920 1 acre in Lexington Mtg RR 11 Smith Jos. J. Goolsby, George L. Jun 7 1921 Jun 28 1920 64 1/4 acres(Part of Pleasant Robertson Place) WD SS 135 near Lexington Smith Jos. J. Oglethorpe County Bank Jun 27 1921 Sep 15 1919 112 acres - Woodstock Dist DS D SS 158 Smith Jos. J. Oglethorpe County Bank Jan 5 1922 Dec 28 1921 112 acres - Woodstock Dist & Lot in Lexington, DS D SS 449 Washington St. Smith Jos. J. etal Brooks, R. F. Mar 1 1923 Jan 24 1922 Lots in Lexington WD TT 491 Smith Jos. J. Howard, Martha S. May 18 1923 May 18 1923 4 acres - Lexington (F.L.Upson Place) WD TT 598 Smith Jos. J. War Finance Corp Aug 8 1925 Jul 31 1925 Lot in Lexington(Old Roane Lot)112 acres P/A D VV 373 (by Atty-in-fact) Woodstock Dist Smith Jos. J.(by Execr) Cunningham, W. T. Nov 9 1927 Nov 7 1927 7 lots, Lexington Execr D XX 52 Smith Jos. J. (Mrs) Stewart, Wm(Estate)(by Execr) Mar 9 1896 Feb 24 1896 Tract of land - 229 Dist WD EE 293 Smith Jos. J. (Mrs) Little, George (Mrs) May 18 1910 May 18 1910 1/2 Int 281 acres 229 Dist DS D KK 725 Smith Jos. J. (Mrs) Little, George (Mrs) May 20 1910 May 19 1910 1/2 Int. 281 acres 229 Dist DS D KK 726\ Smith Joseph S. Boggs, James R. etal Feb 15 1859 Feb 9 1859 22 acres, 15 acres Troublesome Creek Mtg U 188 Smith Joseph S. Cunningham, James etal Feb 15 1859 Feb 9 1859 22 acres, 15 acres Troublesome Creek Mtg U 188 Smith Joseph S. Cunningham, William etal Feb 15 1859 Feb 9 1859 22 acres, 15 acres Troublesome Creek Mtg U 188 Smith Joseph S. Graham, William etal Feb 15 1859 Feb 9 1859 22 acres, 15 acres Troublesome Creek Mtg U 188 Smith Joseph S. Jackson, Martha F. etal Feb 15 1859 Feb 9 1859 22 acres, 15 acres Troublesome Creek Mtg U 188 Smith Joseph S. Deupree, Lewis J. Dec 20 1862 Nov 29 1862 22 acres Troublesome Creek WD U 564 Smith Joseph S. England, John E. Sep 23 1869 Sep 8 1862 7 1/2 acres (Tan Yard) B/T V 575 Smith Jos. S. etal Burt, Eddie Jan 28 1920 Jan 21 1920 17 acres - Glade Dist. WD QQ 578 Smith Julia P. Smith, Dewit C. Jan 9 1866 Nov 30 1865 1/3 Int. 2200 acres - Grove Creek WD V 161 Smith K. I. Smith, Martha E. Dec 21 1886 Dec 23 1885 247 acres - Goosepond Dist WD AA 255 Smith Kate (Mrs) Commercial Bank, Oglethorpe, Co. Nov 8 1928 Oct 15 1928 Lots 13-14 of A. S. Rhodes Home Place Crawford DS D XX 428 Smith Kate (Mrs) Martin, Date (Mrs) Jan 21 1929 Jan 10 1929 Lots 13-14 of A. S. Rhodes Home Place Crawford WD XX 502 Smith Kate (Mrs) Commercial Bank, Crawford Jan 31 1929 Jan 11 1929 66 2/3 acres - Simston Dist. DS D XX 519 Smith Kate (Mrs) Mapp, Florine P. (Mrs) Nov 5 1935 Nov 4 1935 Lot in Crawford Broad St. WD BBB 413 Smith Kilpatrick etal Arnold, Chesly May 1 1835 Dec 23 1834 408 acres - Grove Creek WD O 146 Smith Kilpatrick Thornton, Isaac Aug 23 1838 Aug 20 1838 126 acres WD P 138 Smith Kimmy Floyd, John Jan 12 1829 Jul 24 1828 55 acres - Beaverdam Creek WD M 379 Smith Kimmy I. Pass, John T. Apr 6 1915 Dec 22 1883 65 3/4 acres 238 Dist WD NN 276 Smith L. G. Mauney, Frank L. Mar 15 1928 Feb 22 1928 500 acres (Timber) on Long Creek Lease XX 205 Smith L. G., jr. Smith, S. E. Mar 11 1907 Oct 4 1905 26 acres - Goosepond Creek - 238 Dist WD JJ 48 Smith L. K. Estes, T. O. Mar 14 1914 Jan 1 1918 120 2/10 acres B/T QQ 69 Smith L. K. Shehane, James F. Jun 24 1919 May 2 1919 147 1/10 acres Smithonia Plantation Assgt B/T QQ 69(?) Smith L. K. Muckle, George Jun 24 1919 Jan 1 1918 147 1/10 acres B/T QQ 176 Smith L. K. Dunaway, A. P. Jul 5 1919 Jul 26 1919 147 1/10,98 7/10 acres - 235 Dist Lots 20&21 QCD QQ 194 Simthonia Plantation Smith L. K. Smith, L. K. (Trustee) Sep 26 1925 Sep 25 1925 448 acres near Dunlap WD VV 422 Smith L. K. Smith, L. K., jr(by Trustee)etal Sep 26 1925 Sep 25 1925 448 acres near Dunlap WD VV 422 Smith L. K. Smith, Louis(by Trustee)etal Sep 26 1925 Sep 25 1925 448 acres near Dunlap WD VV 422 Smith L. K. Becker, Carne V. (Mrs) Feb 19 1926 Feb 1 1926 122 acres - Bowling Green Dist (Landrum Home) WD WW 21 Smith L. L. Kennemur, R. S. Oct 12 1917 Oct 5 1917 Interest. James M. Smith Estate Assgmt OO 568 Smith L. M. Martin, J. C. Jan 4 1912 Jan 3 1912 50 33/100 acres - Glade Dist WD LL 649 Smith L. M. etal Brightwell, W. T. Jan 10 1914 Jan 6 1914 100 acres near Atkinson Church WD MM 522 Smith L. M. Glenn, Etta (Mrs) Oct 14 1914 Jan 18 1913 50 33/100 acres - Glade Dist 100 acres - WD NN 118 Mill Creek 237 Dist Smith L. M. Smith, Codie Feb 25 1918 Feb 27 1917 50 acres - Glade Dist. Davenport River Place WD PP 261 Smith L. M. Amason, T. C. etal Jan 7 1921 Jan 6 1921 49 33/100 acres-Less 1 acre reserved-Glade DistWD RR 454 Smith L. M. Eberhardt, L. H. etal Jan 7 1921 Jan 6 1921 49 33/100 acres-Less 1 acre reserved-Glade DistWD RR 454 Smith L. M. Stevens, T. J. etal Jan 7 1921 Jan 6 1921 49 33/100 acres-Less 1 acre reserved-Glade DistWD RR 454 Smith L. M. etal Smith, L. W. Jan 3 1922 Dec 12 1921 100 acres near Atkinson Church QCD SS 438 Smith L. M. Smith, Victoria Burgess (Mrs) Mar 17 1922 Mar 10 1922 100 acres - Falling Creek WD TT 18 Smith L. M. Matthews, Minnie L. Dec 22 1923 Oct 8 1923 84 83/100 acres - Simston Dist WD UU 219 Smith L. M. Smith, Edgar Harold(by Gdn)etal Dec 14 1928 Dec 5 1928 28 82/100 acres Falling Creek Dist WD XX 458 Smith L. M. etal Smith, Elsic (by Gdn) etal Dec 14 1928 Dec 5 1928 28 82/100 acres Falling Creek Dist WD XX 458 Smith L. M. etal Smith, V. F., jr(by Gdn)etal Dec 14 1928 Dec 5 1928 28 82/100 acres Falling Creek Dist WD XX 458 Smith L. M. Amason, T. C. etal Mar 8 1929 Mar 8 1929 48 1/2 acres - Glade Dist WD XX 560 Smith L. M. Stevens, T. J. etal Mar 8 1929 Mar 8 1929 48 1/2 acres - Glade Dist WD XX 560 Smith L. M. Amason, T. C. etal May 21 1929 May 20 1929 1 acre-Glade Dist(Part of L.M.Smith Home Place)WD YY 36 Smith L. M. Stevens, T. J. etal May 21 1929 May 20 1929 1 acre-Glade Dist(Part of L.M.Smith Home Place)WD YY 36 Smith L. M. Land Bank Commissioner Jul 21 1934 Jul 19 1934 62 1/2 acres - 237 Dist. DS D AAA 539 Smith L. M. Bradford, P. R. Oct 2 1934 Oct 2 1934 115 1/2 acres - 237 Dist (Glade) DS D BBB 37 Smith L. M. Kennemur, R. S. Oct 12 1917 Oct 5 1917 Interest in James M. Smith Estate Assgmt OO 568 Smith L. W. etal Brightwell, W. T. Jan 10 1914 Jan 6 1914 100 acres near Atkinson Church WD MM 522 Smith L. W. Federal Land Bank of Columbia Jan 30 1922 Jan 30 1922 100 acres - 234 dist DS D SS 514 Smith L. W. etal Smith, Edgar Harold(by Gdn)etal Dec 14 1928 Dec 5 1928 28 83/100 acres - Falling Creek Dist WD XX 458 Smith L. W. etal Smith, Elsie (by Gdn) etal Dec 14 1928 Dec 5 1928 28 83/100 acres - Falling Creek Dist WD XX 458 Smith L. W. etal Smith, V. F. jr (by Gdn)etal Dec 14 1928 Dec 5 1928 28 83/100 acres - Falling Creek Dist WD XX 458 Smith L. W. Federal Land Bank of Columbia Oct 7 1931 Oct 6 1931 100 acres - 234 Dist P/A D ZZ 180 (by Atty-in-fact) Smith Larkin Gresham, John Jul 25 1831 Dec 31 1813 7 1/2 acres WD N 297 Smith Larkin (by heirs) Arnold, Chesley May 1 1835 Dec 23 1834 408 acres - Grove Creek WD O 146 Smith Larkin (by heirs) Smith, Kilpartric May 1 1835 Dec 23 1834 118 acres, Beaverdam Creek WD O 147 Smith Larkin Thornton, Isaac Aug 23 1838 Sep 1 1837 66 acres - Beaverdam Creek WD P 137 Smith Larkin Bush, Wilie Aug 23 1938 Sep 18 1837 183 1/4 acres - Beaverdam Creek Deed P 139 Smith Larkin Stevens, Edd W. Jan 26 1920 Jan 3 1920 96 2/10 acres - Goosepond Dist. DS D QQ 535 Smith Larkin Stevens, Martin & Co. Jan 12 1921 Nov 18 1920 96 3/10 acres - Goosepond Dist WD RR 472 Smith Larkin Mattox, N. M. Jan 12 1921 Jan 11 1921 96 3/10 acres - Goosepond Dist WD RR 473 Smith Larkin, Sr. Gresham, Martha W. Apr 5 1833 Mar 25 1833 11 acres on Grove Creek WD N 521 Smith Laura (Mrs) Chafin, G. T. Mar 2 1933 Jan 30 1933 236 acres - 233 Dist (Part of Hill Place) DS D ZZ 558 Smith Laura Bush (Mrs) Smith, T. R. Mar 14 1932 Mar 5 1932 150 acres - 233 Dist (Pope Hill Place) DS D ZZ 311 Smith Lelar (Mrs) Smith, W. T. Jul 12 1924 May 29 1924 93 18/100 acres (Arthur Smith Place) Dower Rel UU 486 Smith Lena (Mrs) Glenn, John H. Apr 1 1910 Jan 10 1910 38 1/4 acres (John Glenn Home Place) WD KK 680 Smith Lena (Mrs) Cunningham, T. S. Feb 19 1919 Aug 8 1918 92 85/100 acres - Goosepond Dist WD QQ 34 Smith Lena (Mrs) Huff, R. W.(Estate by Exec) Jan 13 1922 Dec 27 1918 84 71/100 acres - Goosepond Dist (Cunningham WD SS 485 Home Place) Smith Lena (Mrs) Glenn, Joseph Oct 10 1922 Aug 8 1918 40 acres of T. S. Cunningham Home Place WD TT 315 Smith Lena (Mrs) Smith, J. L. Oct 10 1922 Aug 8 1918 40 acres - Goosepond Dist WD TT 316 Smith Lena (Mrs) Mathews, Lester May 29 1925 May 15 1925 --- --- --- P/A VV 322 Smith Lena J. Carlton Bank Oct 10 1922 Oct 4 1922 84 71/100 acres - Goosepond Dist. DS D TT 318 (10 acres reserved) Smith Lena J. (Mrs) Smith, J. L. Apr 16 1924 Jan 28 1924 74 71/100 acres - Goosepond Dist Deed UU 382 Smith Lena J. (Mrs) Federal Land Bank of Columbia May 19 1924 May 19 1924 70 6/10 acres - 238 Dist. DS D UU 424 Smith Lena J. (Mrs)etal Federal Land Bank of Columbia May 29 1924 May 19 1924 70 6/10 acres - 238 Dist DS D UU 441 Smith Lena J. (Mrs)etal Pass, M. G. Feb 24 1926 Feb 11 1926 6 acres, Vesta (Goosepond Dist) WD WW 27 Smith Lena J. (Mrs)etal Smith, Bennie C. Nov 16 1936 Oct 12 1936 70 6/100 acres - 238 Dist WD CCC 215 Smith Letha etal Denton, J. D. Jun 15 1920 Jun 9 1920 1 acre near Crawford DS D RR 238 Smith Lethia Dec'd Hall, J. H. Sep 5 1923 Sep 4 1923 Lot in 1303 Dist-2 miles north of Crawford Adm D UU 96 (by Admr) Smith Lillian F.(Mrs) Martin, J. J. Apr 27 1926 Dec 28 1925 55, 54 3/10, 64 6/10 acres (J.V. Smith land) Rel ?Dower? WW 106 etal Smith Lindsey G. etal Anthony Shoals Power Co. Mar 10 1907 Jan 28 1907 163 1/2 acres on Broad River WD JJ 49 Smith Lion Rupert, John Feb 9 1828 --- -- ---- 54 1/4 acres - Clouds Creek Mtg M 201 Smith Lion Rupert, John Dec 4 1828 Dec 2 1828 54 1/2 acres - North Clouds Creek Mtg M 361 Smith Lucinda etal O'Kelly, Francis Oct 3 1816 Jul 11 1815 70 3/4 acres - Clouds Creek WD I 47 Smith Lucy etal Boggett, Thomas Oct 17 1809 Mar 1 1808 128 acres - Grove Creek WD E 512 Smith Lula G. Anthony Shoals Power Co. Mar 11 1907 Jan 28 1907 163 1/2 acres on Broad River WD JJ 49 Smith Luther G. Bank of Washington Ga. Jan 4 1878 Jan 1 1878 100 acres - Long Creek Mtg Mort-B 43 Smith Luther G. Clark, Geo. N. Feb 15 1898 Jan -- 1884 25 acres Deed FF 374 Smith Luther G. Clark, Fannie M. Feb 28 1900 Jan 1 1894 30 acres on Long Creek Deed GG 304 Smith Luther G. etal Anthony Shoals Power Co. Mar 12 1907 Mar 6 1907 163 1/2 acres - Broad River WD JJ 49 Smith Lutie (Miss) Fleming, T. B. Jul 6 1909 Jun 26 1909 30 acress - 237 Dist (Ike Davenport Place) Shff D KK 355 (by Sheriff) Smith M. E.(Mrs)Estate Settle, J. W. Mar 6 1920 Jan 1 1920 Lot no 7 - Mrs. M. E. Smith Estate - 238 Dist Admr D RR 85 (by Admr) Smith M.E.(Mrs)(by Admr)Craft, J. W. etal Apr 9 1921 Jan 1 1920 Lot no 6 (Mrs. M.E.Smith land(238 Dist) Adm D SS 46 Smith M.E.(Mrs)(by Admr)Cunningham, Stevens & Co. Apr 9 1921 Jan 1 1920 Lot no6 Division of Mrs.M.E.Smith land 238 DistAdmr D SS 46 Smith M.E.(Mrs)(by Admr)Cunningham, T. S. etal Apr 9 1921 Jan 1 1920 Lot no 6 Mrs. M. E.Smith land.238 Dist Admr D SS 46 Smith M.E.(Mrs)(by Admr)Eades, J. H. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Harris, G. G. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Harris, Wade etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, A. S. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, G. J. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, Jno. M. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, Johnnie Lou etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, M. G. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, R. A. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Pass, W. O. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Smith, J. L. etal Apr 9 1921 Jan 1 1920 Lot no6 Mrs. M. E. Smith land-238 Dist Admr SS 46 Smith M.E.(Mrs)(by Admr)Bell, Henry F. Nov 19 1924 Jan 1 1920 Tract of land in 238 Dist Admr UU 580 Smith M. F. etal Shackelford & Shackelford Mar 15 1899 Jul 26 1896 300 acres Mtg Mort-L 675 Smith M. F. (Mrs) Wheless, J. C. Apr 1 1910 Feb 21 1910 Int. in 135 acres Sandy Cross Road WD KK 681 Smith M. F. Faust, W. Z. (Dr) Dec 13 1899 Apr 28 1899 185 acres WD GG 220 Smith M. J. Findley, N. O. (Miss) Aug 31 1918 Aug 26 1918 Old Findley Home - Life lease Lease PP 403 Smith M. J. Findley, W. E. Oct 31 1923 Oct 30 1923 100 acres - Falling Creek Dist WD UU 150 Smith Maggie (Mrs) Maxwell, Walter Feb 20 1901 Jan 5 1900? 1 1/4 acre, Crawford WD GG 600 Smith Mamie (Mrs) Hunter, J. H., jr Jan 4 1908 Jan 2 1908 143 acres - 228 Dist DS D JJ 319 Smith Mamie E. Bank of Stephens Jan 24 1912 Jan 17 1912 143 acres - 228 Dist WD LL 708 Smith Mamie E. (Mrs) Bank of Stephens Apr 22 1914 Feb 14 1914 143 acres - 228 Dist. Bowling Green Dist DS D NN 34 Smith Mamie E. (Mrs) Holden Banking Co. Jun 13 1927 Mar 26 1927 100 acres Bowling Green Dist DS D WW 532 Smith Margaret Smith, James --- -- 1807 Nov 2 1807 Land - Deed E 256 Smith Margaret A. etal Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Jasper Smith Estate) Agmt Y 519 Smith Margaret A. etal Smith, H. V. Jul 27 1909 Jul 16 1909 87 5/10 acres - Simston Dist. WD KK 365 Smith Margaret A. etal Smith, J. F. Jul 27 1909 Jul 16 1909 100 acres - Simston Dist. WD KK 365 Smith Margaret A. etal Smith, W. F. Feb 2 1910 Jul 16 1909 86 acres - Simston Dist 238 Dist WD KK 602 Smith Margaret Smith, Bradley --- -- 1796 Jul 6 1791 200 acres on Macks Creek WD A 218 Smith Mark Smith, William H. Oct 28 1831 Oct 27 1831 Tract of land on Little Troublesome Branch WD N 327 Smith Mark Yarborough, Wiley Feb 11 1834 Dec 2 1831 130 acres on Long Creek WD N 615 Smith Martha Smith, John B. --- -- 1828 Dec 13 1828 417 acres (James Smith Estate) WD M 370 Smith Martha (by Admr) Smith, John W. Jan 13 1885 Dec 12 1872 114 acres - 237 Dist Adm D Z 500 Smith Martha (by Execr) Harris, George W. Jan 27 1882 Aug 27 1882 500 acres - Joseph Smith Est. Agmt Y 519 Smith Martha E.(by Excr)Harris, George W. Jan 27 1882 Jan 24 1882 500 acres Execr D Y 521 Smith Martha E. etal Stevens, John C. G. etal Mar 8 1884 Sep 13 1879 1/5 Int. in 412 acres (83 acres) WD Z 350 Smith Martha E. etal Stevens, William C. etal Mar 8 1884 Sep 13 1879 1/5 Int. in 412 acres (83 acres) WD Z 350 Smith Martha E. etal Stevens, John C. G. Jan 8 1895 Dec 18 1894 447 acres - Goospond Dist. 232 Acres Mtg Mort-I 337 Smith Martha J. etal Brook, Wilson L. Jun 14 1897 Jan 27 1877 232 acres (Frank Smith Place) WD X 323 Smith Martha J. etal Brooks, Wm L. Jan 11 1879 Dec 30 1878 150 acres WD X 561 (by Atty-in-fact) Smith Martha J. etal Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Joseph Smith Estate) Agmt Y 519 Smith Martha J. Berry, William W. Apr 8 1885 Apr 1 1885 61 acres WD Z 578 Smith Martha J. Rayle, A. A. Mar 30 1900 Dec 27 1899 185 acres WD GG 322 Smith Martha J. etal John, James etal Mar 8 1884 Sep 13 1879 1/5 Int. in 412 acres (83 acres) WD Z 350 Smith Martha J. etal Vernoy, C. B. etal Mar 8 1884 Sep 13 1879 1/5 Int. in 412 acres (83 acres) WD Z 350 Smith Martha Jane Smith, Robert H. Dec 2 1897 Apr 21 1897 69 3/8 acres - 234 Dist WD FF 214 Smith Martha W? Georgia RailR & Banking Co. Sep 15 1836 May 6 1836 Right of Way WD O 377 Smith Martha Wortley Lester, Virginia S. Oct 13 1927 Oct 12 1927 1/3 Int 7 3/10 acres & 53 acres (Lester Place) WD XX 13 Smith Martha Wortley Cunningham, W. T. Aug 11 1936 Aug 10 1936 530 acres-Lexington Dist Lexington-Greensboro QCD CCC 136 Smith Mary etal Smith, Stephen Peter Jul 26 1810 Jul 10 1810 40 1/2 acres - Deed F 159 Smith Mary (by Trustee) McWhorter, James H. Mar 11 1876 Feb 24 1876 283 acres on Syls Fork Tr D X 114 Smith Mary (Mrs) Gillen, F. D. Jan 18 1907 Dec 22 1906 Lot in Crawford WD II 671 Smith Mary (Mrs) Bell, R. P. Dec 4 1909 Jan 1 1907 1 1/2 acres in Crawford WD KK 469 Smith Mary (Mrs) Sorrow, J. C. Mar 30 1910 Jan 4 1910 1/2 acres - Crawford WD KK 674 Smith Mary (Mrs) Hughes, Viola (Mrs) Aug 16 1910 Sep 5 1910 1/10 acre in Crawford WD LL 74 Smith Mary (Mrs) Crowley, Geo. M. Mar 10 1911 Jan 3 1911 1 Lot # 7 in Crawford Dist "A") WD LL 377 Smith Mary (Mrs) Durden, Alzena (Mrs) Oct 5 1911 Oct 4 1911 1/6 acre in Crawford WD LL 526 Smith Mary (Mrs) Fleming, J. P. Jan 29 1912 Jan 10 1912 1 acre in Arnoldsville WD LL 718 Smith Mary A. (Mrs) Bowling, Wm T. Apr 9 1898 Feb 7 1898 61 acres WD FF 454 Smith Mary A. (Mrs) Eidson, L. E. Jan 8 1901 Jan 7 1901 61 acres (Flat woods tract WD GG 544 Smith Mary A. (Mrs)etal John, James etal May 17 1901 Oct 7 1897 400 acres (Mineral rights) Deed GG 654 Smith Mary A. (Mrs)etal Vernooy, C. B. etal May 17 1901 Oct 7 1897 400 acres (Mineral rights) Deed GG 654 Smith Mary Annette(Mrs) Tiller, W. H. Apr 1 1913 Mar 27 1913 Nancy J. Tiller Estate P/A MM 394 etal Smith Mary D.(by Admx) Lester, W. B. Feb 4 1886 Feb 2 1886 250 acres (Mary D. Smith Place) Adm D AA 119 Smith Mary D. Smith, James H. -Children Feb 21 1916 Sep 4 1880 Tract of land on Long Creek Deed NN 490 Smith Mary E. (Mrs) Stevens, A. P. etal Dec 11 1902 Nov 27 1902 1/7 Int. in 76 acres;also 1/7 int. in other WD HH 283 Shares of Eberhart Estate Smith Mary F. Johnson, Mary E. May 20 1918 May 18 1918 1/2 Int 295 70/100 acres(G.K.Smith Place) WD PP 352 Smith Mary F. Smith, C. A. Jan 6 1920 Dec 31 1919 199 acres - Lexington Dist QCD QQ 430 Smith Mary F. Maxwell, E. C. etal Jan 29 1920 Jan 3 1920 222 acres-Lexington Dist.(T.L.&G.K.Smith Place)WD QQ 553 Smith Mary F. Maxwell, S. L. etal Jan 29 1920 Jan 3 1920 222 acres-Lexington Dist.(T.L.&G.K.Smith Place)WD QQ 553 Smith Mary F. (Mrs) Wheeles, J. C. Oct 25 1909 Oct 8 1909 Int. 135 acres - Sandy Cross - Glade Road Smith Mary F. (Mrs) Bank of Arnoldsville Apr 22 1924 Apr 16 1924 104 32/100 acres - Wolfskin Dist DS D UU 391 Smith Mary F. (Mrs) Smith, Joe S. Nov 26 1924 Nov 26 1924 104 32/100 acres, Wolfskin Dist DS D UU 594 Smith Mary F. (Mrs) Sell, E. S. Oct 9 1925 Oct 8 1925 104 32/100 acres. Wolfskin Dist WD VV 447 Smith Mary J. etal McWhorter & Adkins Apr 28 1882 Mar 24 1882 50 acres Mtg Mort-B 352 Smith Mary J. etal Callaway, E. P. (Mrs) Aug 7 1882 Mar 29 1882 15 acres on Buffalo Creek WD Z 50 Smith Mary Young(Mrs)etal Smith, W. P. Dec 22 1908 Feb 7 1908 26 acres - Falling Creek Dist QCD JJ 679 Smith Matt Smith, George Mar 31 1911 Mar 31 1911 1/2 acre 1303 Dist Crawford WD LL 387 Smith Mattie C. etal Rothell, L. D. Nov 20 1907 Nov 19 1907 120 acres in 230 Dist WD JJ 270 Smith Miah(Dec'd) Bush, William W. Nov 23 1894 Dec 23 1873 2200 acres Shff D W 526 (by Sheriff) Smith Mial etal Floyd, John Jan 12 1829 Jul 24 1828 55 acres - Beaverdam Creek WD M 379 Smith Mial Tiller, William Oct 17 1849 Oct 1 1849 125 acres - Broad River WD R 194 Smith Mial Everett, William W. Apr 8 1857 Apr 7 1857 12 1/4 acres - Grove Creek WD T 351 Smith Mial Taylor, Eliza J. May 6 1857 Feb 18 1857 Trusteeship of property. Agmt T 362 Smith Mial Thornton, John B. Dec 19 1857 Dec 19 1856 901 acres South River WD T 420 Smith Miles Paschal, Agness May 9 1828 Jan 24 1827 78 acres - Long Creek WD M 247 Smith Minnie etal Long, J. D. etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Martin, F. L. etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Martin, W. M. etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens, A. C. (Mrs) etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens, A. P. etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens, C. A. etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Mary E. (Mrs) Whitehead, W. E. etal Dec 11 1902 Nov 27 1902 1/7 Int 76 acres, also 1/7 Int. other shares WD HH 283 of Eberhardt land Smith Minnie etal Stevens, Cynnie (Miss) etal Jan 27 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens, J. A. etal Jan 22 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens-Martin & Co. Jan 22 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie etal Stevens, Pellie (Miss) etal Jan 22 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie Whitehead, H. C. etal Jan 22 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Minnie Whitehead, W. E. etal Jan 22 1929 Jan 3 1929 60 acres - 238 Dist WD XX 509 Smith Montgomery P. Howard, Isaac A. Nov 7 1837 Sep 8 1837 90 acres - Long Creek Deed P 29 Smith Montgomery P. Deupree, Lewis J. Dec 19 1842 Sep 20 1842 1 tract - Long Creek Mtg Q 116 Smith Montgomery P. Dozier, Augustus Jan 26 1844 Jan 10 1844 1 tract land WD Q 262 Smith Montgovery P. Dunn, Drury Jan 15 1845 Nov 1 1835 187 1/2 acres - Brewers Creek WD Q 327 Smith Moselle(Miss)etal Branch, Anna (Mrs) May 17 1920 Feb 26 1920 60 acres - Falling Creek Dist. 234 Dist WD RR 184 Smith Moselle(Miss)etal Crossley, Ssie M. (Mrs) etal May 17 1920 Feb 26 1920 120 acres - 234 Dist. WD RR 185 Smith Moselle(Miss)etal Quillian, Fannie (Mrs) etal May 17 1920 Feb 26 1920 120 acres - 234 Dist. WD RR 185 Smith Moselle(Miss)etal Wilson-Metcalf Lbr Co. May 10 1922 May 6 1982 J.B.Smith's land&Miss Moselle S. land (Timber) Lease TT 102 Smith Moses Smith, Thomas Jun 23 1815 Apr 23 1814 100 acres - Max Creek WD H 366 Smith Moses Smith, Elizabeth Jun 2 1819 Mar 12 1819 Int. in tract of land QCD J 147 Smith Moses Thornton, Blanton F. May 9 1838 Jan 16 1838 40 acres - Macks Creek WD P 103 Smith N. E. Brooks, Wilson L. Jun 14 1877 Jan 27 1877 232 acres (Frank Smith Place) WD X 323 Smith N. J. Sorrow, H. N. Feb 2 1911 Jan 6 1911 81 acres - Glade Dist 237 Dist. WD LL 293 Smith Nancy etal Stephens, William Aug 22 1812 Feb 5 1812 200 acres - Goosepond Creek WD G 354 Smith Nancy Smith, Jesse Brinkley Mar 4 1884 Mar 21 1883 1/2 Int. in tract of land(Brinkley Smith Place)Deed Z 343 Smith Nancy etal Goolsby, George Dec 13 1895 Jan 22 1876 4 1/2 acres - Millstone Creek WD EE 187 Smith Nancy etal Brooks, Wm L. Jan 11 1879 Dec 30 1878 150 acres WD X 561 (by Atty-in-fact) Smith Nancy E. etal Berry, Wm W. Jan 11 1879 Jan 17 1876 --- --- --- P/A X 562 Smith Nancy S. etal Hawkins, W. M. May 27 1907 Nov 12 1897 146 acres - Bowling Green Dist WD JJ 162 Smith Nannie S.(by Admr)Howard, G. A. May 27 1907 May 7 1907 1/2 Int. 50 acres Bowling Green Dist Admr D JJ 164 Smith Nannie S. Lumpkin, A. F. (Mrs) Jan 21 1909 May 7 1907 1/2 Int. 96 acres Bowling Green Dist Admr D JJ 711 Smith Nath. H. Scroggin, Barton Jan 8 1825 Sep 2 1823 100 acres - Long Creek WD L 222 Smith Nathan H. by Admr Young, Leonard G. May 29 1858 Mar 2 1858 206 acres Adm D U 111 Smith Nathaniel H. Wilkes, Moses Jun 20 1821 Dec 24 1817 120 acres - Long Creek WD K 122 Smith Nathaniel H. Berry, Bradley Oct 11 1822 Oct 3 1822 100 acres - Long Creek WD K 268 Smith Nathaniel H. Smith, Pascal Jan 7 1825 Feb 5 1819 18 1/2 acres - Buffalo Creek WD L 219 Smith Nathaniel H. etal Baughan, John May 13 1826 Jun 2 1824 200 acres - Long Creek WD L 376 Smith Nathaniel H. etal Gilmer, Peachy R. Apr 2 1827 Apr 25 1826 112 acres - Long Creek Shff D M 62 (by Sheriff) Smith Nathaniel H. Lumpkin, Joseph Henry Sep 30 1830 Sep 1 1830 210 acres Mtg N 157 Smith Nathaniel H. Coxe, Swepson Dec 9 1830 Oct 5 1830 208 1/2 acres - Long Creek WD N 195 Smith Nathaniel H. Ogilvie, Benjamin W. May 24 1831 Feb 17 1830 120 acres - Troublesome Fork of Long Creek WD N 301 Smith Nelie Fleming & Burt Jan 29 1903 Jan 6 1903 30 acres - Glade Dist(Ike Davenport Home Place)WD HH 325 Smith Nora (Mrs) Broach, J. A. Mar 24 1902 Jan 24 1902 130 acres Glade Dist 237 Dist QCD HH 99 Smith Nora (Mrs) Thomas, Z. T. Jan 5 1915 Jan 5 1915 100 acres - 229 Dist. (Old Mitch Lane Place) QCD NN 183 Smith Nora (Mrs)(by Exr)Thomas, Z. T. Dec 26 1918 Dec 24 1918 100 acres - Lexington Dist. Excr D PP 457 Smith O. H. Copeland, W. Z. Feb 2 1929 Aug 22 1921 1/2 Int. 238 98/100;Lot ? ?248 97/100 acres, WD XX 520 Lot 50D, 66 22/100 Lot 51 Goosepond Smith O. L. Faust, W. Z. Sr. Jan 24?1912? Jan 18 1918 63 2/3 acres - 233 Dist DS D LL 701 ***** Smith O. L. Smith, Horace(by Guardian)etal Nov 17 1919 Nov 17 1919 63 2/3 acres - 233 Dist DS D QQ 325 Smith O. L. Smith, Marion(by Guardian)etal Nov 17 1919 Nov 17 1919 63 2/3 acres - 233 Dist DS D QQ 325 Smith O. L. Smith, Mildred(by Guardian)etal Nov 17 1919 Nov 17 1919 63 2/3 acres - 233 Dist DS D QQ 325 Smith O. L. Smith, Randal(by Guardian)etal Nov 17 1919 Nov 17 1919 63 2/3 acres - 233 Dist DS D QQ 325 Smith O. L. Clark, A. L. May 8 1924 May 6 1924 63 2/3 acres - 233 Dist DS D UU 412 Smith O. L. Clark, A. L. Mar 23 1927 Mar 18 1927 63 2/3 acres - 233 Dist WD WW 447 Smith O. W. Harris, Wade Jan 8 1921 Jan 6 1921 39 27/100 acres-238 Dist Lot no ?(John W. SmithWD RR 456 Smith O. W. Pass, W. D. May 2 1932 Oct 15 1923 57 9/100 acres - 238 Dist WD ZZ 374 Smith P. M. etal Brooks, Wilson L. Jun 14 1897 Jan 27 1877 232 acres (Frank Smith Place) WD X 323 Smith Palatiah(Mrs)etal Latimer, George Oct 31 1816 Sep 9 1816 10 acres - Branch of Troublesome Creek WD I 167 Smith Park Goss, Isham May 9 1823 Apr -- 1823 216 acres - Beaverdam Creek WD K 393 Smith Paschal Hardeman, Benjamin F. etal Jan 13 1834 Jul 24 1841 Haynes Estate P/A G 182 Smith Paschal Lumpkin, Joseph H. etal Jan 13 1834 Jul 24 1841 Haynes Estate P/A G 182 Smith Paschal etal Haynes, Robert(by Execr) Jan 8 1844 Jan 4 1844 1/3 Int in Estate P/A D Q 256 (by Atty-in-fact) Smith Paschal M. etal Berry, Wm W. Jan 11 1879 Jun 17 1876 --- --- P/A X 562 Smith Pearl (Mrs) etal Matthews, Lester May 29 1925 May 15 1925 --- --- P/A VV 233 Smith Peter Slaton, Joseph --- -- 1795 Dec 10 1794 500 acres on Dry Fork Creek WD A 121 Smith Peter Varner, George --- -- 1795 May 13 1795 200 acres on Dry Fork Creek WD A 159 Smith Peter, Est. Felton, John Nov 16 1825 Feb 1 1825 100 acres - Clouds Creek Shff D L 301 (by Sheriff) Smith R. A. Burt, E. P. Dec 21 1903 Nov 25 1903 5 acres of Emily Burt Estate WD HH 512 Smith R. A. (Mrs) Rayle Electric Association Dec 5 1838 Jun 27 1938 Right of Way Easement DDD 257 Smith R. B. etal Kennemur, R. S. Oct 12 1917 Oct 5 1917 Ini. in Jas. M. Smith Estate Assgmt OO 568 Smith R. C.(by Excr)etal Harris, George W. Jan 27 1882 Jan 24 1882 500 acres Excr D Y 521 Smith R. C. Barron, G. A. Apr 18 1921 Apr 5 1921 165 acres (R. D. Slaton homeplace) Assgt B/T SS 68 Smith R. F. Federal Land Bank, Columbia Feb 16 1938 Jan 17 1938 102 5/10 acres - 232 Dist near Bairdstown DS D CCC 529 Smith R. H. etal Smith, W. P. Dec 2 1908 Feb 4 1908 Estate of Emma Smith-26 acres Falling CreekDistQCD JJ 679 Smith R. H. etal Young, Mary Smith (Mrs) Jan 21 1910 Feb -- 1908 28 23/100 acres - 234 Dist Falling Creek Dist QCD KK 581 Smith R. H. etal Smith, E. J. Mar 18 1922 May 22 1908 28 23/100 acres-Falling Creek Dist QCD TT 20 Smith R. O. Rayle, A. A. Oct 31 1907 Oct 31 1907 201 60/100 acres DS D JJ 253 Smith R. O. Arnold, N. D. Nov 10 1909 Nov 10 1909 Lot in Crawford (no. 8, Carpenter land) WD KK 444 Smith R. O. Mathis, A. H. (Mrs) Nov 14 1911 Nov 14 1911 201 60/100 acres (Hines Place) WD LL 557 Smith R. O. Arnold, N. D. Jan 29 1912 Jan 24 1912 66 2/3 acres - Dist 233 Simston Dist WD LL 720 Smith R. O. Rayle, A. A. Feb 7 1914 Jan 29 1914 201 60/100 acres; 62 1/2 acres in Crawford DS D MM 569 Smith R. O. Durden, P. H. Jun 10 1914 Jan 1 1914 2 7/10 acres in Crawford also another tract in WD NN 52 Crawford "A" Smith R. O. Arnold, Nat D. Apr 5 1915 Mar 22 1915 Tract of land in Crawford DS D NN 270 Smith R. O. etal Haynes, L. W. Dec 11 1917 Nov 15 1917 2 Lots in Crawford(Lexington Terminal Railroad)WD PP 54 Smith R. O. Wright, R. M. (Mrs) Dec 29 1917 Dec 21 1917 Lot in Crawford Dist WD PP 82 Smith R. O. Shehane, J. F. Mar 12 1918 Feb 5 1918 1 Lot - 1 1/2 acres - 4 4/5 acres in Crawford WD PP 283 Smith R. O. Rayle, A. A. Jan 23 1919 Jan 20 1919 66 2/3 - 145 acres on Buffalo Creek. 9 acres & DS D PP 546 3/4 acre in Crawford Smith R. O. Shehane, Jas. F. Sep 27 1918 Sep 26 1918 97 1/4 acres WD PP 412 smith R. O. Armistead, W. W. Jan 2 1920 Jan 1 1920 13 26/100 acres - Crawford DS D QQ 402 Smith R. O. Berry, W. W. etal Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Burt, E. P. etal Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Carter, L. etal Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Colquitt, C. R. Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Smith, R. O. etal Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Armistead, W. W. Jan 17 1920 Jan 8 1920 3/4 acres in Crawford on Nor. St WD QQ 496 Smith R. O. Maxwell, Vernon A.(by Gdn) Jan 27 1920 Jan 15 1920 115 acres on Buffalo Creek(Hannah M.Edwards Pl)DS D QQ 566 Smith R. O. Martin, Kate (Mrs) May 21 1921 May 20 1921 66 2/3 acres - Simston Dist DS D SS 116 Smith R. O. Farmers Bank (of Crawford) Jul 8 1921 Jul 1 1921 201 60/100 acres - Simston Dist DS D SS 173 Smith R. O. Arnold, Nat D. Jan 7 1922 Jan 31 1920 201 60/100 acres DS D SS 460 Smith R. O. Smith, Kate (Mrs) May 17 1924 Jan 9 1924 13 26/100 acres Crawford WD UU 419 Smith R. O. (Trustee) Maxwell, Vernon A.(by Guardian)Nov 20 1926 Oct 8 1926 3/4 acre - Crawford DS D WW 289 Smith R. O. State Highway Board of Ga. Sep 28 1928 --- -- 1928 43/100 acres - Shehane & Smith land WD XX 393 Smith R. O. (Trustee) Board of Church Extension Jan 2 129 Jan 1 1929 3/4 acre Crawford Mtg XX 475 of the M. E. Church South Smith R. O.(by Sheriff) Maxwell, Vernon A. Apr 2 1935 Apr 2 1935 145 acres on Buffalo Creek(Hannah M.Edwards Pl)Shff D BBB 237 Smith R. O. (Mrs) etal Smith, R. O. Jan 29 1912 Jan 2 1912 66 2/3 acres - Simston Dist WD LL 719 Smith R. O. (Mrs) etal Chafin, W. M. Dec 8 1917 Nov 30 1917 1/8 Int in 124 1/2 acres Simston Dist Deed PP 50 Smith R. O. (Mrs) Haynes, L. W. Dec 11?1917 Dec 15 1917 2 Lots in Crawford(Lexington Terminal R. R.) WD PP 54 Smith R. O. (Mrs) State Highway Board of Ga. Apr 18 1931 Feb 3 1931 Right of Way WD ZZ 74 Smith R. O. (Mrs) Home Owers Loan Corportation Jun 21 1935 Jun 21 1935 13 17/100acres in Crawford(Part of Gibson land)DS D BBB 279 Smith Rebecah etal Young, George --- -- 1802 May 22 1805 450 acres - Long Creek WD D 129 Smith Rebecca etal Goolsby, George Dec 13 1895 Jan 22 1876 4 1/2 acres on Millstone Creek WD EE 187 Smith Rebecca (Est) Crow, C. H. Dec 31 1897 Dec 20 1897 Undivided 1/5 Int in 250 acres Glade Dist Admr D FF 281 (by Admr) Smith Redic etal Floyd, John Jan 12 1829 Jul 24 1828 55 acres - Beaverdam Creek WD M 379 Smith Reese Little, George(?) (Mrs) Apr 26 1917 Apr 25 1917 33 1/2 acres, 233 Dist DS D OO 431 Smith Richard C. etal Harris, George W. Jan 27 1882 Aug 27 1882 500 acres Joseph Smith Estate Agmt Y 519 Smith Richard. J. M. Smith, George W. Sep 29 1873 Aug 19 1873 100 acres on Brooks Mill Creek WD W 412 Smith Robert Stallings, Moses --- -- 1796? Feb 6 1799 240 acres 33 1/2 acres on Little River WD B 150 Smith Robert etal Colquitt, John --- -- 1797 Jul 24 1797 400 acres on Golden Grove Creek WD B 298 Smith Robert etal Lester, Alexander --- -- 1798 Apr 28 1798 300 acres - Clouds Creek WD C 245 Smith Robert etal Smith, James Apr 22 1816 Sep 30 1815 270 acres - Grove Creek WD H 504 Smith Robert Smith, Larkin Apr 10 1817 Mar 10 1817 10 acres WD I 264 Smith Robert Arnold, Chesley Jul 6 1824 Jun 5 1824 6 acres WD L 157 Smith Robert Harvey, Joseph A. Nov 20 1827 Dec 13 1826 320 acres - Grove Creek WD M 156 Smith Robert England, Thomas Apr 5 1830 Apr 4 1828 156 acres - Clouds Creek WD N 114 Smith Robt. (Dec'd) Howard, Asa J. May 1 1835 Feb 20 1835 87 acres - Clouds Creek Exer D O 148 by Execr. Smith Robt. (Dec'd) Arnold, Chesley Aug 28 1845 Oct 27 1838 567 acres Execr D Q 369 by Execr. Smith Robert, Sr. Arnold, Chesley Oct 22 1818 Sep 14 1881 42 acres WD J 43 ****** Smith Robert, jr Andrews, Mark (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Andrews, Wiatte (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Andrews, William G. (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Andrews, William, jr (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Arnold, Chesley, (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Colquitt, Robert (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Mount Pleasant Church(by Trustees) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Smith, Robert S. (Trustee) Jan 9 1821 Dec 21 1820 2 acres WD K 56 Smith Robert, jr Andrews, Wiatt Jan 15 1823 Jan 24 1821 107 acres - Clouds Creek WD K 319 Smith Robert A. Roane, B. E. Feb 14 1887 Dec 29 1886 70 acres - Greensboro Road QCD AA 314 Smith Robert B. Howard, William T. Jun 20 1853 Mar 11 1842 17 1/2 Acres WD S 278 Smith Robert H. Smith, Martha J. Feb 27 1883 Feb 24 1883 Settlement of Smith Estate Agmt Z 147 Smith Robert H. Wright, Sallie (Mrs) Oct 16 1902 Dec 15 1901 28 23/100 acres - 238 Dist WD HH 243 Smith Robert R. Gilmer, John Jul 16 1828 Jan 9 1826 24 acres Mtg M 296 Smith Robert R.(by Shff)Smith, Mial Jan 10 1839 Jun 5 1838 20 acres - Broad River Shff D P 197 Smith Robert S. etal O'Kelly, Francis Oct 3 1816 Jul 11 1816 70 3/4 acres - Clouds Creek WD I 47 Smith Robert S. England, Thomas Mar 13 1835 Feb 28 1835 150 acres - Clouds Creek WD O 47 Smith Robert S. Jones, Mason Mar 13 1835 Feb 28 1835 110 acres - Clouds Creek WD O 135 Smith Robert S. Floyd, John etal Jun 1 1836 Feb 28 1835 166 acres WD O 297 Smith Robert S. Green, John etal Jun 1 1836 Feb 28 1835 166 acres WD O 297 Smith Robert S. McKinley, William Jan 28 1848 Jan 21 1848 Tract of land on Troublesome Creek DS D R 72 Smith Robert S. McKinley, William Jan 28 1848 Jan 21 1848 Lots of Meson Academy Property Lease R 73 Smith Robert S. Willingham, Willis Nov 1 1853? Dec 13 1849 170 acres on Little Clouds Creek WD S 317 Smith Robert S. Platt, George F. Mar 29 1855 Feb 23 1855 Lot in Lexinton (Store House lot) WD T 87 Smith Robert S. Platt, George F. Mar 29 1855 Feb 23 1855 Lot in town of Lexington WD T 87 Smith Robert S. Plat no 1 Sep 28 1887 210 acres Plat AA 409/410 Smith Robert S. Plat no 3 Sep 28 1887 Sep 28 1887 196 acres - Clouds Creek - Lot no. 3 Plat AA 411 Smith Robert S. Plat no. 4 Sep 28 1887 Sep 28 1887 200 acres - Lot no 4 Plat AA 412 Smith Robert S. Echols, M. E. (Mrs) etal Jan 25 1888 Aug 20 1887 Lot 2 210 acres Ptn Deed AA 537 (by Partitioners) Smith Robert S. Platt, Geo. F. (Trustee) etal Jan 25 1888 Aug 20 1887 Lot 3 - 196 acres Ptn Deed AA 537 (by Partitioners) Smith Robert S. Trippe, S. A. (Mrs) etal Jan 25 1888 Aug 20 1887 Lot#4 - 200 acres Ptn Deed AA 537 (by Partitioners) Smith Robert S. Willingham, S. J. (Mrs) etal Jan 25 1888 Aug 20 1887 Lot 1 - 210 acres Ptn Deed AA 537 (by Partitioners) Smith Robert T. Adams, W. J. & Bros. Dec 17 1906 Nov 14 1906 26 1/2 acres - Goosepond Dist Mtg Mort-R 147 Smith Robert T. etal Anthony Shoals Power Co. Mar 11 1907 Jan 28 1907 163 1/2 acres on Broad River WD JJ 49 Smith Robert W. P. Smith, Richard J. M. Aug 29 1873 Jul 26 1873 1/4 interest 100 acres Brooks Mill Creek WD W 411 Smith Roy G. Matthews, W. B. Mar 11 1938 Oct 8 1927 350 acres - Simston Dist(Thomas Amis Farm) DS D CCC 551 Smith Ruby (Mrs) Thomas, Joseph Isham Apr 24 1928 Apr 14 1928 20 acres - Pleasant Hill Dist WD XX 258 Smith Ruby (Mrs) etal Thomas, Lee Apr 24 1928 Apr 14 1928 ?40? acres - Pleasant Hill Dist WD XX 259 Smith Ruby (Mrs) etal Thomas, Warren W. Apr 24 1928 Apr 14 1928 32 3/4 acres. Pleasant Hill Dist. WD XX 259 Smith Ruby (Mrs) Wheeles, Lula(Mrs)(by Guardian)Apr 24 1928 Apr 14 1928 13 acres - Pleasant Hill Dist. WD XX 260 Smith Ruby (Mrs) Thomas, W. Warren Sep 22 1932 Sep 14 1928 32 3/4 acres - Pleasant Hill Dist WD ZZ 453 Smith Ruby Mae etal Haley, John Mar 28 1938 Dec -- 1937 141 acres - 287 Dist (Granite-20 years) Lease CCC 572 Smith Ruby Mae etal McGarity, T. G. Mar 28 1938 Dec -- 1937 141 acres. 237 Dist (Granite - 20 years) Lease CCC 572 Smith Ruby Thomas etal Chandler, Mary C(?) (Mrs) Apr 24 1928 Apr 16 1928 110 25/100 acres - Pleasant Hill Dist QCD XX 256 Smith Ruth Seale etal Taylor, D. B. Feb 9 1925 Dec 20 1924 100 acres near Stephens DS D VV 75 Smith S. C. etal McWhorter, T. M. Jan 10 1906 Dec 3 1905 250 acres QCD II 327 Smith Sallie etal Smith, Martha J. Feb 27 1883 Feb 24 1883 Settlement of Smith Estate Agrmt Z 147 Smith Sallie Crow, C. H. Sep 29 1897 Sep 29 1897 80 acres - 237 Dist WD FF 177 Smith Sallie Crow, C. H. Dec 31 1897 Dec 21 1897 1/5 Int. in 250 acres-237 Dist(Brinkley Smith WD FF 279 Place) Smith Sallie (Dec'd) Tiller, James M. Nov 6 1901 Aug 12 1901 2/3 Int. 154 acres Glade Dist Admr D GG 729 (by Admr) Smith Sallie (Mrs) Arnold, Nat D. Oct 25 1923 Nov 4 1922 38 acres - 227 Dist Shff D UU 143 (by Sheriff) Smith Sallie (Mrs)Est. Oglethorpe County (by Com) Oct 13 1927 Dec 1 1925 345 acres - 227 Dist Shff D XX 12 (by Sheriff) Smith Samuel Smith, William --- -- 1795 Aug 22 1795 200 acres on Long Creek Deed A 169 Smith Samuel Smith, Jeremiah --- -- 1801 Aug 4 1801 200 acres on Long Creek Deed D 64 Smith Samuel etal Young, George --- -- 1802 May 22 1802 450 acres on Long Creek WD D 129 Smith Samuel etal Smith, Isham Jul 26 1805 Jun 26 1804 200 acres on Long Creek Tax Deed D 474 (by Tax Collector) Smith Samuel etal Waters, John etal Oct 6 1817 Nov 29 1800 67 acres on Big Creek WD I 369 Smith Samuel etal Waters, Samuel etal Oct 6 1817 Nov 29 1800 67 acres on Big Creek WD I 369 Smith Samuel Amis, John W. May 3 1820 Jul 31 1818 160 acres on Big Creek WD J 273 Smith Sara McWhorter, Hamilton Apr 28 1884 Apr 26 1884 200 acres - 237 Dist Mtg Mort-C 152 Smith Sarah etal Jordan, James Sep 20 1807 Jan 27 1804 111 6/10 acres Dry Fork Creek WD E 228 Smith Sarah Jordan, James Apr 14 1817 Oct 21 1812 85 acres on Dry Fork Creek WD I 279 Smith Sarah Hardeman, Benjamin F. Jun 21 1845 Apr 2 1845 1 tract of land (Poor Home tract) Mtg Q 364 Smith Sarah Howard, Thomas Nov 8 1849 Jul 9 1849 150 acres - Poor House place WD R 206 Smith Sarah etal Goolsby, George Dec 13 1895 Jan 22 1876 4 1/2 acres on Millstone Creek WD EE 187 Smith Sarah Ann (Mrs) Moss, V. J. Dec 17 1923 Oct 5 1923 373 acres (Timber)(Smith Place) Lease UU 215 Smith Sarah E. etal Anthony Shoals Power Co. Mar 11 1907 Jan 28 1907 163 1/2 acres on Broad River WD JJ ?49? Smith Shaderick Coxe, Edward Apr 9 1829 Mar 7 1829 122 acres Mtg M 436 Smith Shadrack Ogilvie, William Apr 11 1832 Jan 12 1832 122 acres on Grove Creek WD N 876 Smith Shadrick etal Doggett, Thomas Oct 17 1809 Mar 1 1808 128 acres - Grove Creek WD E 572 Smith Shadrick Smith, Willis Jul 5 1817 Nov 30 1816 50 acres on Grove Creek WD I 321 Smith Sion (by Sheriff) Johnson, Luke Feb 16 1834 Jan 4 1831 54 1/4 acres on Clouds Creek Shff D N 230 Smith Susan etal Harris, J. L. etal Jul 26 1919 Dec 19 1905 340 acress (Part of Hill Place) QCD QQ 216 Smith Susan etal Nowell, A. N. etal Jul 26 1919 Dec 19 1905 340 acress (Part of Hill Place) QCD QQ 216 Smith Susan etal Smith, G. W. etal Jul 26 1919 Dec 19 1905 340 acress (Part of Hill Place) QCD QQ 216 Smith Susan etal Smith, J. S. etal Jul 26 1919 Dec 19 1905 340 acress (Part of Hill Place) QCD QQ 216 Smith T. A. Burt, M. F. Jun 18 1890 Nov 9 1886 Legatees int. in Father's Est. WD BB 438 Smith T. B. etal Saxon, J. H. Dec 22 1933 Oct 28 1933 40 acres - 238 Smith WD AAA 131 Smith T. J. Birchmore, W. O. & Co. Jun 30 1885 Feb 15 1884 50 acres - (T. J. Smith property) Mtg Mort-C 265 Smith T. J. etal McWhorter, Joseph Apr 5 1889 Feb 7 1889 60 acres in Falling Creek Dist WD BB 207 Smith T. J. etal McWhorter, Joseph Mar 24 1891 Mar 17 1891 60 acres (home place) WD CC 25 Smith T. J. McWhorter, Joseph Jan 30 1899 Dec 22 1898 60 acres WD GG 20 Smith T. J. etal Stevens, T. J. Dec 21 1917 Nov 23 1917 1 acre Simston Dist (Gin lot) WD PP 72 Smith T. J. (Mrs) Bightwell, A. T. Oct 16 1883 Sep 17 1883 60 acres (Part of Smith Tract) Mtg Mort-C 4 Smith T. J. (Mrs) Hunter & Freeman Feb 22 1887 Jan 26 1887 60 acres Mtg Mort-D 273 Smith T. J. (Mrs) Hunter, Freeman & Co. May 6 1889 Apr 12 1889 64 acres Mtg Mort-E 133 Smith T. J. (Mrs) etal McWhorter, Joseph Nov 27 1891 Nov 23 1891 60 acres-Falling Creek Dist WD CC 179 Smith T. J. etal Smith, Charles H. Apr 18 1876 Sep 28 1874 360 acres WD X 131 Smith T. L. etal Lester, W. B. Feb 4 1886 Feb 2 1886 50 acres (Part of Mary D. Smith Place) WD AA 121 Smith T. L. etal Smith, C. A. etal Mar 9 1896 Feb 3 1887 360 acres-adj. Willis J. Willingham land WD EE 292 Smith T. L. etal Smith, Mary F. etal Mar 9 1896 Feb 3 1887 360 acres-adj. Willis J. Willingham land WD EE 292 Smith T. L. etal Shackelford & Shackelton Mar 15 1899 Jul 28 1896 300 acres Mtg Mort-L 675 Smith T. L. etal Rayle Electric Association Dec 5 1938 --- -- 1938 Right of Way Easement DDD 241 Smith T. R. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith Tabitha J. etal McWhorter, Joe Feb 4 1887 Jan 27 1887 60 acres Mtg Mort-D 248 Smith Tabitha J. etal Habersham, Wm W. Mar 22 1889 Mar 9 1889 127 1/2 acres - 1/2 mineral int Deed BB 194 Smith Tabitha J. McWhorter, Jos. Feb 12 1898 Feb 9 1898 63 acres - 234 Dist. WD FF 347 Smith Tabitha J. McWhorter, Jos. Feb 12 1898 Jan 9 1898 63 acres - 234 Dist WD FF 348 Smith Teilyar M. Culbertson, W. J., Sr Feb 16 1924 Dec 12 19-3 65, 81 19/100 acres-Beaverdam Dist. 1 acre DS D UU 319 Hutcheson Tract Smith Teilyar Martin(Mrs) Growers Finance Corp Apr 29 1930 Apr 28 1930 82 acres, 65 acres Beaverdam Dist. DS D YY 363 Smith Teilyar Martin(Mrs) Growers Finance Corp Apr 6 1931 Apr 3 1931 82 acres(Home Place)65 acres-Beaverdam Dist DS D ZZ 62 Smith Theodore R. Hunter, C. M. Oct 17 1933 Oct 17 1933 83 68/100 acres - 233 Dist DS D AAA 71 Smith Thomas Smith, Elizabeth May 29 1819 Nov 25 1818 200 acres on Macks Creek QCD JJ 146 Smith Thomas Mulder, Isaac Mar 17 1820 Oct 15 1818 100 acres - Max Creek WD J 257 Smith Thomas Sherwood, Mary S. Mar 2 1882 Jan 6 1882 360 acres - Sandy Creek DS D Y 559 Smith Thomas etal Moss, Rufus L. etal May 31 1886 Apr 12 1886 295 70/100 acres (Mary D. Smith Place) WD AA 203 Smith Thomas L. etal Thomas, John J. etal May 31 1886 Apr 12 1886 295 70/100 acres (Mary D. Smith Place) WD AA 203 Smith Thomas M.(by Admr)Edwards, William Nov 6 1844 Nov 5 1844 370 acres - Big Creek Adm D Q 312 Smith Thomas M.(by Admr)Dillard, Fielding Nov 6 1844 Nov 5 1844 445 acres - Big Creek Adm D Q 312 Smith Thomas M.(by Admr)Goolsby, Allen Nov 29 1844 Nov 5 1844 605 acres - Big Creek WD Q 315 Smith Tom (Trustee) Collins & English May 30 1896 May 6 1896 Church lot - Crawford Lien Mort-J 433 Smith V. F. etal Smith, L. W. Jan 3 1922 Dec 12 1921 100 acres near Adkinson Church QCD SS 438 Smith V. F. etal Smith, Edgar Harold(by Gdn)etal Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist WD XX 458 Smith V. F. etal Smith, Elsie (by Gdn) etal Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist WD XX 458 Smith V. F. etal Smith, V. F.,jr (by Gdn)etal Dec 14 1928 Dec 5 1928 28 83/100 acres Falling Creek Dist WD XX 458 Smith Verbie (Miss) Colquitt, Eugene Jun 1 1907 Nov 6 1902 3/8 acre in Crawford Broad St. WD JJ 179 Smith Verbie (Miss)etal Smith, W. D. Aug 13 1912 Jul 29 1912 76/100 acres in Crawford;1/4 acre in Arnolds- QCD MM 155 ville, 186 25/100 acres,part of Crowder Pl Smith Vince F. etal Brightwell, W. T. Jan 10 1914 Jan 6 1914 100 acres near Atkinson Chapel WD MM 522 Smith Vines etal Collier, Issac Dec 10 1811 Dec 9 1811 301 acres on Buffalo Creek WD G 213 Smith Vines Amis, Thomas Oct 10 1838 Nov 15 1838 600 acres-Shoal Creek & Big Creek WD P 291 Smith W. A. etal McWhorter, Joe Feb 4 1887 Jan 27 1887 60 acres Mtg Mort D 248 Smith W. A. etal Hunter & Freeman Feb 22 1887 Jan 26 1887 60 acres Mtg Mort D 273 Smith W. A. etal Habersham, Wm W. Mar 22 1889 Mar 9 1889 127 1/2 acres 1/2 mineral Int. Deed BB 194 Smith W. A. etal McWhorter, Joseph Apr 5 1889 Feb 7 1889 60 acres-Falling Creek Dist WD BB 207 Smith W. A. etal McWhorter, Joseph Mar 24 1891 Mar 17 1891 60 acres (Home Place) WD CC 25 Smith W. A. etal McWhorter, Joseph Nov 27 1891 Nov 23 1891 60 acres-Falling Creek Dist WD CC 179 Smith W. A. etal Burt, J. R. Apr 4 1889 Mar 4 1889 1/8 undiv. Int. 336 acres(Drury Smith Place) WD BB 202 Smith W. B. (Trustee) Arnold, O. H. May 28 1896 Mar 14 1896 3 acres Tr D EE 417 Smith W. D. Thompson, J. W. Feb 19 1914 Feb 16 1914 76/100 acre in Crawford WD MM 575 Smith W. D. Fields, John G. Apr 13 1914 Jan 15 1914 1/4 acre in Arnoldsville Oad St WD NN 6 Smith W. D. Carter, L. Jul 8 1914 Dec 17 1913 186 25/100 acres near Crawford (Crowder Place) WD NN 74 Smith W. D. Mathews, M. L. (Mrs) Apr 3 1916 Aug 9 1915 Lot in Crawford 1/4 acre QCD NN 525 Smith W. D. Bank of Lexington Jun 2 1916 Jun 1 1916 Lot in Crawford DS D NN 562 Smith W. D. Bank of Lexington Jul 31 1919 Jul 29 1919 Tract of land in Crawford, R. R. Street DS D QQ 226 Smith W. D. Shehane, Jas. F. Aug 7 1919 Aug 6 1919 Tract of land-Ga R. R. WD QQ 231 Smith W. D. Farmers Bank, Crawford Mar 1 1920 Jan 2 1920 111 acres DS D RR 76 Smith W. D. Jewell, John A. Aug 30 1920 Jun 18 1920 Lot no 7 in Crawford WD RR 309 Smith W. D. Farmers Bank, Crawford Jan 26 1921 Jan 4 1921 111 acres DS D RR 506 Smith W. D. Hell, T. W. Jul 5 1922 Jul 3 1922 58 acres, 26 1/2 acres Bowling Green Road QCD TT 177 Smith W. D. Blanchard & Carter Aug 24 1922 Aug 19 1922 Lot 3 - 4 W. D. Smith property DS D TT 246 Smith W. D. Blanchard & Carter Aug 24 1922 Aug 19 1922 Lot # 6 W. D. Smith property DS D TT 249 Smith W. D. Smith, Florrie (Mrs) Feb 2 1024 Jan 17 1924 1/4 acre in Crawford & 1/2 acre in 1303 Dist WD UU 282 Smith W. D.(by Sheriff) Tibbetts, J. Ralph Jun 3 1924 Jun 3 1924 111 acres - 226 Dist Shff D UU 461 Smith W. D. War Finance Corporation Aug 8 1925 Jul 31 1925 111 acres P/A D VV 375 (by Atty-in-Fact) Smith W. D. etal Oglethorpe County Jun 15 1936 Sep 30 1935 2 lots - Crawford QCD CCC 45 Smith W. D. Home Owners' Loan Corporation Apr 27 1938 Apr 27 1938 3/4 acre lot in Crawford on Railroad Str. DS D DDD 51 Smith W. D.(by Sheriff) Oglethorpe County Jun 8 1936 Jul 11 1934 Brick Store Building Crawford Store Building Shff D CCC 28 Smith W. D.(by Sheriff) Oglethorpe County Jun 8 1936 Jul 3 1934 Lot. Crawford Railroad St. Shff D CCC 29 Smith W. D. (Mrs)etal Oglethorpe County Jun 15 1936 Sep 30 1935 2 lots, Crawford QCD CCC 45 Smith W. D. (Mrs)etal Rayle Electric Association Dec 5 1938 --- -- 1938 Right of Way Easement DDD 241 Smith W. F. (Trustee) Oglethorpe County (by Comm's) Feb 12 1898 Dec -- 1897 Liberty Academy Lease FF 349 Smith W. G. etal Bell, Jonathan May 10 1845 Sep 18 1837 400 acres - Goosepond Creek WD Q 362 Smith W. G. Martin, J. C. Mar 4 1915 Jan 13 1915 46 18/100 acres - Simston Dist on Max Creek WD NN 242 Smith W. G. Davis, J. I. May 15 1920 Jan 14 1918 46 18/100 acres - Simston Dist. 233 Dist. WD RR 181 Smith W. G. Smith, Grady Jan 9 1926 Sep 3 1914 68 1/2 acres on Max Creek Simston Dist WD VV 582 Smith W. G. etal Rayle Electric Association Dec 5 1938 May 18 1938 Right of Way Easement DDD 243 Smith W. H. Stevens, Martin & Co. Dec 5 1910 Jan 1 1910 86 acres - Simston Dist. WD LL 126 Smith W. H. Carlton, Bank Jan 27 1912 Jan 25 1912 48 1/2 acres Glade Dist. 237 Dist WD LL 713 Smith W. H. Planters Bank, Madison Co. May 8 1912 Apr 1 1912 48 1/2 acres - Glade Dist WD MM 116 Smith W. H. Glenn, R. E. Feb 7 1913 Jan 23 1913 1/2 acre - Goosepond Dist WD MM 338 Smith W. H. Planters Bank, Carlton Feb 13 1913 Feb 7 1913 20 acres - Goosepond Dist (Huff Place) Mtg Mort V? 201 Smith W. H. Planters Bank, Carlton Feb 6 1915 Jan 27 1915 2 1/2 acres in Vesta Mtg Mort W 408 Smith W. H. Pass, M. G. Mar 31 1915 Jan 20 1912 2 19/100 acres in Vesta Mtg Mort-W 534 Smith W. H. Smith, J. L. Dec 16 1915 Jan 3 1914 19 65/100 acres - Goosepond Dist 238 Dist WD NN 388 Smith W. H. Planters Bank, Carlton Feb 12 1916 Feb 11 1916 48 1/2 acres - 237 Dist. DS D NN 465 Smith W. H. Smith, F. D. Jan 17 1917 Jan 17 1917 48 1/2 acres - Glade Dist WD OO 194 Smith W. H. Carlton Bank Mar 10 1917 Jan 2 1917 2 1/4 acres in Vesta Mtg OO 349 Smith W. H. Cofer, R. C. Aug 17 1918 Aug 12 1918 53 acres - Goosepond Dist. (287 Dist B/T PP 397 C. M. Copeland Place) Smith W. H. Planters Bank, Carlton Feb 8 1919 Feb 7 1919 1 acre, also 2 9/100 acres Goosepond Dist DS D QQ 4 Smith W. H. Arnold, Nat. D. Dec 17 1919 Jan 1 1917 86 acres - Simston Dist DS D QQ 357 Smith W. H. Rayle, A. A. Jan 26 1920 Jan 20 1918 86 acres in 233 Dist1(a)2 14/100 acres in VestaDS D QQ 549 Smith W. H.(by Sheriff) Rayle, A. A. Jan 5 1922 Nov 1 1921 86 acres - 233 Dist & 1 acre & 2 19/100 acres Shff D SS 446 in Vesta Smith W. Henry Parks, W. F. Jun 3 1919 Mar 4 1919 74 2/100 acres B/T QQ ?154? Smith W. J. Martin, Teilyar Nov 3 1915 Dec 18 1914 82 1/16 - 65 acres on Clouds Creek WD NN 347 Smith W. L. etal Cunningham, Margaret B. (Mrs) Jul 31 1934 Jun 30 1934 Lot - Lexington (Lot G) QCD AAA 551 Smith W. L. (Mrs)etal Callaway, R. Lee (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal Cooper, W. J. (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal Cunningham, Geo. J. (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal Faust, W. Z. (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal Maxwell, E. C. (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal Smith, Geo. C. (Trustee) Sep 16 1908 Sep 12 1908 (Lots A,D,G, & 1/2 lot F)Lots in Lexington QCD JJ 609 Smith W. L. (Mrs)etal McCarty, D. H. Jan 27 1920 Jan 19 1920 Lot in Lexington Deed QQ 565 Smith W. Lem etal Bank of Lexington Feb 9 1916 Jan 21 1916 Share of Jas. M. Smith Estate Mtg NN 449 Smith W. Lem Smith, L. K. Feb 9 1916 Jan 21 1916 1/36 Int. Estate of James M. Smith DS D NN 446 Smith W. Lem Bank of Lexington Dec 6 1916 Dec 2 1916 His int. in Estate of James M. Smith Mtg OO 107 Smith W. Lem Bank of Lexington Jan 13 1917 Dec 2 1916 Portion of Jas. M. Smith Estate Assgt DSD OO 182 Smith W. Lem Bank of Lexington Feb 4 1918 Mar 10 1917 1 part of James M. Smith Estate Assgt PP 211 Smith W. Lem Smith, L. K. (Mrs) Jul 22 1918 Feb 9 1917 1 share James M. Smith Estate Assgt PP 388 Smith W. Lem Noel, E. F. Feb 5 1919 Mar 10 1917 1/20 Int. in James M. Smith estate Assgt PP 598 Smith W. M. Bank of Crawford Jan 13 1917 Jan 6 1917 45 acres (Webster Hardeman Place) Mtg OO 184 Smith W. M. Yancey, Fred Jan 1 1921 Dec 31 1920 89 acres - Grove Creek Dist. WD RR 418 Smith W. M. Bank of Lexington Feb 3 1921 Jan 29 1921 45 acres near Sandy Cross Assgt B/T RR 523 Smith W. N. Knox, John Mar 24 1899 Mar 13 1899 1/4 acre WD GG 93 Smith W. N. Maxwell, Walter Jun 28 1900 Jun 27 1900 1/4 acre Falling Creek Dist Mtg Mort-M 561 Smith W. N. Knox, John Feb 1 1901 Feb 1 1901 1/4 acre Falling Creek Dist DS D Mort-M 679 Smith W. N. Maxwell, Walter Mar 12 1901 Feb 14 1901 63 acres & 1/4 acre (Dwelling House) 743 Smith W. N.(by Sheriff) Brooks, Geo. W. agt Dec 21 1903 May -- 1902 1/2 acre - 234 Dist Shff D HH 509 Smith W. O. etal Saxon, J. H. Dec 22 1933 Oct 28 1933 40 acres - 238 Dist. WD AAA 131 Smith W. P. Smith, Martha C. May 18 1886 May 15 1886 100 acres near Atkinson Church Deed AA 187 Smith W. P. Morgan Mining Co. May 17 1901 Nov 26 1897 Ownership of 50 acres Mineral Rights Affid??? GG 655 Smith W. P. Gillen, A. J. Dec 22 1908 Dec 3 1908 26 acres (Lot #3, Emma Smith land) WD JJ 677 Smith W. P. etal Young, Mary Smith (Mrs) Jan 21 1910 Feb -- 1908 289 23/100 acres - Falling Creek Dist. QCD KK 581 Smith W. P. Crawford & Reynolds Nov 16 1910 Nov 15 1910 152 1/2 acres Assgt B/T LL 111 Smith W. P. etal Smith, R. H. Mar 18 1922 Feb 2 1908 Lot of land - Falling Creek Dist QCD TT 19 Smith W. P. etal Smith, E. J. Mar 18 1922 May 22 1908 28 23/100 acres - Falling Creek Dist QCD TT 20 Smith W. P. (Dec'd) Smith, Edgar Harold(by Gdn) Dec 14 1928 Dec 5 1928 28 83/100 acres - Falling Creek Distt. WD XX 458 (by Heirs) Smith W. P. (Dec'd) Smith, V. F., jr (by Guardian) Dec 14 1928 Dec 5 1928 23 83/100 acres - Falling Creek Dist WD XX 458 Smith W. T. Evans, W. N. Jan 26 1900 Dec 19 1899 all interest in Grandfather's Estate Mtg GG 286 Smith W. T. Arnold, N. D. Jan 26 1900 Dec 30 1899 1/4 of Grandfather's estate(Arthur Smith) Mtg GG 292 Smith W. T. etal Eidson, Sallie (Mrs) Jun 2 1924 May 12 1924 73 18/100 acres (Arthur W. Smith Estate) WD UU 454 Smith W. T. etal Griffeth, H. C. Jun 2 1924 May 12 1924 93 18/100 acres (Arthur W. Smith Place) WD UU 456 Smith W. T. etal Evans, Mollie (Mrs) etal Jul 10 1924 May 12 1924 93 18/100 acres of Arthur W. Smith Est WD UU 481 Smith W. T. etal Smith, John etal Jul 10 1924 May 12 1924 93 18/100 acres of Arthur W. Smith Est WD UU 481 Smith W. T. etal Hancock, Hattie M. (Mrs) May 24 1926 May 22 1926 93 18/100 acrees (Arthur W. Smith Place) B/T WW 132 Smith W. T. Hancock, Hattie M. (Mrs) May 30 1929 May 14 1927 93 18/100 acres (Arthur W. Smith Place) WD YY 40 Smith Washington P. Maxwell, R. E. etal Jan 28 1913 Jan 7 1913 152 1/2 acres - 230 Dist. Adm D MM 315 (by Admr) Smith Washington P. Crawford, Thos W. etal Jan 28 1913 Jan 7 1913 152 1/2 acres - 230 Dist. Adm D MM 315 (by Admr) Smith Washington P. Reynolds, W. H. etal Jan 28 1913 Jan 7 1913 152 1/2 acres - 230 Dist. Adm D MM 315 (by Admr) Smith William Hay, William --- -- 1796 Dec 20 1796 200 acres on Long Creek WD B 72 Smith William etal Rainey, Matthew --- -- 1797 Mar 28 1797 Jeseph Martin Est. Adm. Bond B 280 Smith William Stephens, Barnett --- -- 1804 Sep 19 1803 50 acres WD D 323 Smith William Johnson, Nicholas --- -- 1807 Aug 14 1807 12 1/2 acress - Millston Creek WD E 266 Smith William Herring, John Feb 2 1808 Sep 14 1807 268 acres - Millstone Creek WD E 287 Smith William Patton, Samuel May 10 1808 Nov 9 1805 18 acres - Millstone Creek WD E 328 Smith William etal Smith, stephen Peter Jul 26 1810 Jul 10 1810 40 1/2 acres Deed F 159 Smith William etal Collier, Isaac Dec 10 1811 Dec 9 1811 301 acres on Buffalo Creek WD G 213 Smith William Smith, Thomas Jun 21 1817 Oct 19 1816 Tract on Macks Creek Legatte's Deed I 313 Smith William Smith, Robert Aug 17 1826 Feb 15 1825 243 acres - Clouds Creek WD L 396 Smith William South, William etal Jan 14 1827 Jan 10 1825 300 acres - Clouds Creek WD M 185 Smith William Walker, Elisha etal Jan 14 1827 Jan 10 1825 300 acres, Clouds Creek WD M 185 Smith William Gillespie, James Mar 5 1828 Mar 3 1828 200 acres - Big Creek Mtg M 213 Smith William Smith, William H. Sep 15 1830 Sep 15 1830 200 acres - Big Clouds Creek WD N 156 Smith William Stevens-Martin & Co. Mar 30 1909 Nov 25 1908 45 acres - Simston Dist WD KK 190 Smith William Hardeman, Berry Mar 30 1909 Nov 25 1908 39 acres - Simston Dist QCD KK 192 Smith William E. etal Anthony Shoals Power Co. Mar 11 1907 Jan 28 1907 163 1/2 acres on Broad River WD JJ 49 Smith William F. etal Lumpkin, Samuel Feb 3 1881 Jan 29 1881 280 acres (John A. Bell Place) WD Y 307 Smith William F. etal Lumpkin, Samuel Dec 30 1881 Dec 27 1881 19 acres (John A. Bell tract) WD Y 464 Smith William F. etal Bell, John B. Nov 12 1925 Jan 1 1881 69 1/2 acres - Bowling Green Road WD VV 488 Smith Wm G. etal Stephens, Thomas May 4 1840 Jan 30 1837 200 acres - Goosepond Creek WD P 387 Smith William H.(Trustee) Coxe, Edward Oct 18 1828 Oct 14 1828 Lot. Lexington Tr D M 337 Smith William H. Coxe, Edward Feb 26 1831 Jan 26 1831 2 lots in Lexingon (no G & H) & 212 acres Mtg N 232 Clouds C. Smith William H. Johnson, William Aug 17 1831 Aug 15 1831 200 acres on Big Clouds Creek WD N 306 Smith William H. Coxe, Edward Dec 12 1831 Sep 13 1831 2 lots in Lexington Mtg N 341 Smith William H. Michael, John Apr 4 1833 Jan 1 1833 179 acres QCD N 514 Smith William H. Latimer, George Nov 18 1833 Nov 16 1833 348 1/3 acres on Troublesome Branch WD N 580 Smith William H. Latimer, George Nov 18 1833 May 5 1834 78 1/2 acres - Troublesome Creek WD O 20 Smith Wm H. Cardwell, Jno W. Oct 11 1834 Sep 25 1834 Lots G-H Meson Academy Property Lease O 66 Smith Wm H. Latimer, George May 9 1836 May 7 1836 120 acres - Long Creek P/A D O 274 (by Atty-in-Fact) Smith Wm H. Buts, Wat Jun 3 1836 Jan 2 1834 title concerning Lot in Lexington Contr. O 301 Smith Wm H. Pace, Paris Aug 25 1836 Oct 24 1833 50 acres - Long Creek WD O 328 Smith Wm H. Hardeman, Benj. F. Jan 10 1837 Sep 22 1834 Houselot, Lexington WD O 446 Smith Wm H. Hunter, Nathan etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith Wm H. McWhorter, James H. etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith Wm H. Phinizy, Jacob etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith Wm H. Pittard, William D. etal Jun 23 1857 Jun 11 1857 160 acres & personal property Mtg T 377 Smith Wm H. Smith, Cuthbert H. etal Jun 23 1857 Jun 11 1857 160 acres & peraonal property Mtg T 377 Smith Wm H. Smith, Jabez P. etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith Wm H. Smith, William P. etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith Wm H. Wynne, Geo. W. etal Jun 23 1857 Jun 11 1857 160 acres Mtg T 377 Smith William M. Anthony, Thomas M. Apr 15 1856 Nov 27 1855 A tract of land on South Broad River Deed T 226 Smith William M. Cunningham, Johnson F. Nov 27 1856 Aug 12 1856 230 acres on Broad river & Clouds Creek Deed T 282 Smith William M. etal Bush, Wm W. etal Jan 7 1863 Oct 30 1862 20 acres - Grove Creek WD U 572 Smith Wm M. etal McCarty, Sherod etal Jan 7 1863 Oct 30 1862 20 acres - Grove Creek WD U 572 Smith William M. Smith, Dewit C. Aug 10 1866 Aug 9 1866 Int. in 1/3 2200 acres WD V 239 Smith William M. etal Goolsby, Toliver B. Mar 4 1875 Jan 4 1860 Tract of land on Broad River WD W 606 Smith William P. Huff, Charles Nov 2 1847 Mar 10 1847 150 acres - Macks Creek WD R 48 Smith William P. Deupree, Lewis J. Apr 4 1857 Mar 26 1857 145 acres on Troublesome Creek WD T 346 Smith William P. Dorrough, Jas. P. Nov 29 1858 Oct 7 1858 250 acres - Little River WD U 148 Smith William P. Faust, Wm D. Jun 29 1860 May 19 1860 420 acres - Indian Creek WD U 354 Smith Wm P. Johnson, James E. Aug 12 1863 Sep 1 1851 136 acres - Indian Creek WD U 610 Smith Wm P.(by Adm)etal Dunn, Rebecca E. Jul 21 1866 Dec 12 1861 500 acres on Long Creek WD V 224 Smith Wm P.(by Adm)etal Dunn, Rebecca E. Jul 23 1866 Dec 12 1861 320 acres - Long Creek WD V 266 Smith William P.(by Adm)Callaway, George W. Mar 16 1871 Aug 2 1870 188 1/2 acres Adm D W 122 Smith Wm P. etal Brooks, Wilson L. Jun 14 1877 Jan 27 1877 232 acres (Frank Smith Place) WD X ?323 Smith William P. etal Smith, Martha J. Feb 27 1883 Feb 24 1883 Settlement of Smith Estate Agmt Z 147 Smith William ?Pinkny? Bray, Martin Apr 10 1854 Feb 17 1854 170 acres WD S 388 Smith Willis Gaulding, Jesse Nov 27 1818 Nov 26 1818 50 acres on Grove Creek WD J 66 Smith Wolver M. Power, W. G. Jan 7 1921 Jan 4 1921 21 45/100 acres Beaverdam Dist WD RR 445 Smith Wolver M. Wynne, W. W. Jun 1 1936 May 30 1936 142 2/10 acres QCD CCC 14 Smith Wortie M. etal John Hancock Mutual Life May 1 1916 Apr 21 1916 281 acres - 229 Dist DS D NN 541 Insurance Co. Smith Wortie M. etal Southern Mortgage Co. May 1 1916 Apr 21 1916 281 acres - 229 Dist DS D NN 541 Smith Wortie M. Hancock (John) Mutual Life May 2 1928 May 2 1928 1/2 Int 281 acres - 233 Dist. Shff D XX 284 (by Sheriff) Ins. Company Smith Z. T. (by Exec) Harris, George W. Jan 27 1882 Jan 24 1882 500 acres Exec D Y 521 Smith Z. T. Hirschfield & Blumenthal Mar 17 1886 Nov 20 1884 197 acres-Millstone Creek(Elijah Tiller Place) WD AA 165 Smith Z. T.(by Sheriff) Hirschfield & Blumenthal Oct 25 1894 Jun 5 1888 197 acres - Millstone Creek Shff D DD 512 Smith Zachariah T. Harris, George W. Jan 27 1882 Aug 27 1881 500 acres (Joseph Smith estate) Agmt Y 519 Smith Zado K. Athens Overland Company Jun 11 1917 Jun 4 1917 Int. in Jas M. Smith Estate Assgt OO 485 Smith Cordelia Jane Whitehead, W. E. etal Dec 1 1902 Nov 29 1902 Int. in 76 acres, Max Creek (Home Place of WD HH 270 Elizabeth Eberhart) (Note: There are some records listed under the names Smyth and Smythe that I have not included - WDT). * Page number could be 14 or 44 and looks like it was 43 then overwritten. ** Date of filing is before the date of instrument. Instrument date may be 1908. *** Most of line left blank. **** Dates typed as written. ***** Date of filing is before the date of instrument. Record date probably wrong. ****** Date of instrument looks definitely wrong.