Pike County Georgia Deeds Deed Index for Surname Allen 1823 - 1917 ********************************************************************************************************* GAGENWEB/GAGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations, without the express written consent of the transcriber. The transcriber has given permission to GAGenWeb and The GAGenWeb Archives to store this file permanently for free access. These files archived at: http://www.usgwarchives.net/ga/gafiles.htm ********************************************************************************************************* Transcribed by Joe Cannafax Allen/Pike Co Grantee Deed Index 1823-1917 Film # 0325839 LDS Ch. Grantee(Buyer) Grantor(Seller) Date Filed Date of Instrument Book & Pg Discription of Property. Robert Allen Robert Dickinson Jan. 20, 1824 Oct. 21, 1822 A 124 202 1/2 Acres Lot 159 Dist 1 Robert Allen Thomas S. Westbrook Nov. 11,1824 July 19,1824 A 319 202 1/2 Acres Lot 175 Dist. 9 Robert Allen Azariah Doss (Atty) April 18,1825 Aug. 2,1824 A 398 Lot 126 Dist. 1 Robert Allen Catherine Clark (by Atty) April 18, 1825 Aug. 2,1824 A 398 Lot 126 Dist. 1 Robert Allen Mosses Crawford June 6,1825 Dec. 29,1823 A 412 202 1/2 Acres Lot 216 Dist. 1 Robert Allen Henry A. Spencer Dec. 17, 1825 Nov. 16,1825 A 474 202 1/2 Acres Lot 29 Dist 2 Clement Y. Allen Robert Allen Jan.26,------ Mar. 1, 1825 A 393 Lot 126 Dist. 1 Young D. Allen Stephen G. Peters Feb. 17,1826 Jan. 17,1826 A 506 202 1/2 Acres Lot 225 Dist. 1 Robert Allen Leroy Holt May 14,1827 Dec. 2,1826 B 156 Lot 192 Dist.1 Robert Allen William Bence March 5,----- June 29,1826 202 1/2 Acres Lot 2 Dist.2 Robert Allen Smith & Kingsly Nov.25,1828 Feb.11,1828 B 352 202 1/2 Acres 4 Dist. 2 Robert Allen W.M. Bethune Nov.25,1828 Nov. 17,1828 202 1/2 Acres Lot 160 Dist.1 Young D. Allen Robert H. Dieson Dec. 24,1828 Jan. 12,1827 B 368 202 1/2 Acres Lot 225 Dist.1 Young D. Allen Thomas M. Kellock (by Atty) Nov. 29,1830 Dec.14,1829 C 71 202 1/2 Acres Lot 256 Dist.1 Young D. Allen Seymour Campbell(by Atty) Nov.29,1830 Dec.14,1829 C 71 202 1/2 Acres Lot 256 Dist 1 Young D. Allen Jr. William H. Simmons Jan. 23,1832 Jan. 12,1832 C 211 202 1/2 Acres Lot 90 Dist1 Stephen Allen Charles Huckaby Jan. 28,1832 Sept.10,1831 C 211 202 1/2 Acres Lot 42 Dist.1 Robert Allen Samuel Leak May 3,1832 May 2,1832 C 294 101 1/4 Acres Lot 36 Dist. 2 Robert Allen Anderson Griffin April 2,1833 March 4,1833 C 402 405 Acres Lot 230 & 147 Dist 1 & 20 Welcome Allen Martin Pitts Mar.13,1834 Nov. 8,1833 D 19 Lot 104 Dist.2 Young D. Allen James Bottoms Mar. 17,1834 Mar.13,1834 D 22 Lot 121 Dist 1 Young Allen Jr Wm. Myrick April 9,1835 Feb. 20,1835 D 181 Lot 71 Dist 1 Young Allen Dempsey Butler Dec.15,1835 Sept.19,1835 D 305 202 1/2 Acres Lot 16 Dist 9 Young D. Allen William Jones (by Adm) Jan. 20,1836 Dec.31,1835 D 313 202 1/2 Acres Lot 227 Dist.1 Young D. Allen Charles R. Johns Jan. 28,1836 Dec.23,1835 D 346 101 1/4 Acres Lot 255 Dist 1 Absalom S. Allen Dempsa Butler Nov. 28,1836 Nov. 1,1836 D 493 101 1/4 Acres Lot 17 Dist.9 Clement Y. Allen Jacob Sultan Feb. 16,1837 Feb. 6,1837 E 21 Lot 26 Dist 8 Young D.Allen Allen Ware Nov. 20,1838 Nov. 3,1838 E 334 202 1/2 Acres Lot 228 Dist.1 Thomas J. Allen Hiram Williams Dec.15,1838 Sept.21,1838 E 352 Lot 174 Dist. 8 Thomas J. Allen (et al) John Stephens Dec. 15,1838 Dec. 1,1838 E 353 Lot 1& 8 Dist 8 Clement Y.Allen John R. Golding(by Atty) Oct. 4,1839 Oct.4,1839 F 39 202 1/2 Lot 40 Dist.8 Young D. Allen Elias W. Storey(Atty) Oct.7,1839 Oct.7,1839 F 40 202 1/2 Acres Lot 224 Dist 1 Young D. Allen John R.Golding(by Atty) Oct.7,1839 Oct.7,1839 F 40 202 1/2 Acres Lot 224 Dist1 Robert Allen James C. Nobles Sept.24,1840 Sept.12,1840 F 225 202 1/2 Acres Lot 30 Dist.2 Thomas J. Allen (et al) John C. Campbell Dec. 10,1840 Feb. 24,1840 F 270 202 1/2 Acres Lot 147 Dist 8 Young D. Allen Sr Abraham S. Allen May 13,1841 May 13,1842 F 539 101 1/4 Acres Lot 17 Dist.8 Abraham S. Allen Young D. Allen May 13,1841 Feb.1,1842 F 540 202 1/2 Acres Lot 227&228 Dist 1 Thomas J. Allen John Evans Aug.9,1841 Nov.24,1840 F 391 202 1/2 Acres Lot 173 Dist.8 C.Y.Allen Ezekial Daniel ------------ Nov.24,1841 F 412 202 1/2 Acres (no lot recorded) Clement Y. Allen Ezekial Daniel Nov. 27,1841 Nov.24,1841 F 415 202 1/2 Acres Lot 100 Dist 2 Robert Allen Monroe Railroad & Banking Co. Aug. 10,1842 July 26,1842 F 581 1/2 Acres C.Y.Allen W.A., J.C, B.J& C.H Lockhart(by Atty) Jan.5,1843 Jan. 15,1841 F 667 202 1/2 Acres Lot 7 Dist.8 Robert Allen Samuel Leak April 3,1843 Sept.17,1835 G 25 403 & 3/5th Acres Lots 17,18,& 8 Dist.2 Young D. Allen Mary Kendrick Jan. 31,1844 Jan. 9,1844 G 137 202 1/2 Acres Lot 226 Dist.1 Josiah Y. Allen Samuel G. Jones Mar.7,1845 May 13,1844 G 306 Lot 8 Sq.34 Griffin Daniel A. Allen Samuel Edmondson Sept.25,1846 Sept. 1846 G 509 303 3/4 Acres Lot 66&67 Dist 8 A.S Allen (trustee et al) M.A. Roberts Sept. 18,1847 Aug. 9,1847 H 149 1 1/2 Acre Lot 50 Dist 9 Robert H. Allen Dempsey Butler Sept. 5,1849 Aug. 25,1849 H 524 202 1/2 Acres Lot 225 Dist 1 Daniel A. Allen Robert M. Richardson Oct. 18,1849 Sept. 20,1849 H 545 Lot 11 Sq. A Zebulon Daniel A. Allen Mattew M. & Charles H. Lockhart Nov. 20,1849 Nov. 17,1849 H 571 202 1/2 Acres Lot 92 Dist. 8 Elizabeth Allen Burrell Orr Jan. 24,1850 Nov. 3,1849 H 606 Lot 3 Sq. 17 Griffin Abraham S. Allen Stephen W. Marshall Nov. 11,1850 Feb. 16,1850 J 34 Interest in Estate of John Marshall (Des'd) Josiah Y. Allen Archibald M. Hall Oct.1,1850 Dec. 11,1849 J 242 50 Acres Lot 82 Dist 2 Robert W. Allen William G. Dewberry (by Exe) --------- Dec. 11,1849 J 491 101 1/4 Acres Lot 216 Dist 3 Daniel A. Allen Sr. Daniel A. Allen (Dec'd) June 16,1852 June 30,1852 K 62 23 Acres Lot 82 Dist.8 Daniel A. Allen James B. Hanson -------- Oct. 9,1852 K 178 70 Acres Lot 100 Dist 8 Daniel A. Allen (Dec'd by Heirs) J.W. Hamil Dec.15,1853 Dec. 13,1852 K 301 202 1/2 Acres Dist 8 Daniel A. Allen Wm H. Chandler Dec. 15,1853 Mar.1,1850 K.302 60 Acres Lot 92 Dist.8 Daniel A. Allen (Dec'd by Exec) George B. & H.B. James Dec. 10,1853 May 15,1852 K 302 600 Acres Lots 71.73 & 90 Dist. 8 Daniel A Allen (Dec'd by Heirs) James Cauthen Dec.22,1853 Jan. 13,1852 K 304 14 Acres Lot 102 & 91 Dist.8 Daniel A. Allen Jr.(Dec'd by Heirs) D.A. Allen Sr. Dec.22,1853 Jan.13,1852 K 304 23 Acres Lot 101 Dist.8 Daniel A. Allen ( Dec'd by Heirs) Wm. O. Kendrick Jan. 1854 Jan. 3,1854 K 314 114 Acres Lots 91, 70 Dist.8 Young D. Allen Thomas --- Harp(by--) Jan.21,1854 June 8,1843 K 340 101 1/4 Acres Lot 30 Dist 2 Robert Allen Henry C. Sills Jan. 23,1854 Sept. 9, 1839 K-343 202 1/2 Acres Lots 3 & 35 Dist.2 Robert Allen John W. Brown Jan.30,1854 Sept.9,1836 K 342 Lot 34 Dist 2 Robert Allen William Jones ---------- Sept.2,1833 K 342 202 1/2 Acres Lot 28 Dist.2 R. Allen Young D. Allen ------ May 4,1853 K 344 202 1/2 Acres Lot 30 Dist 2 Young D. Allen Jacob Martin ---------- May 4,1853 K 344 202 1/2 Acres Lot 30 Dist 2 James M. Allen Alexander Sledge(by Exec) Nov. 14,1855 June 12,1851 K 629 202 1/2 Lot 101 Dist.8 William M. Allen Thomas Elkins(Dec'd) Feb.2,1856 Jan.17,1856 K 683 202 1/2 Acres Lot 241 Dist. 8 Abraham S. Allen Robert V. Reid Nov. 21,1856 July 26,1856 L 76 House & Lot Zebulon William Allen et al Seaborn Covington Feb.24,1858 Feb.4,1858 L 231 Lot in Barnesville Wm Allen et al J.W. Covington Feb.24,1858 Feb. 4,1858 L 232 Lot in Barnesville Abraham S. Allen Albert J. Brook April 27,1858 Mar.6,1858 L 255 1 3/4 Acre Lot 222 Dist.8 Abraham S. Allen Andrew Crawford Jan. 10,1859 Jan. 6,1859 L 334 41 3/4 Acres Abraham S. Allen Andrew Crawford (by--?) Jan.10,1859 Jan.7,1859 L 342 708 3/4 Acres Lots 23,24,4 & 22 Dist.9 Abraham S. Allen Robert Allen Feb.9,1865 Jun. 18,1864 L 758 370 Acres 29,30,35,36,3 Dist. 2 W.J. Allen Thomas J. Allen Nov.28,1867 Nov.5,1867 M 86 Lot 86 Drewry S. Allen David R. Steger (Dec'd by Adm) Sept.21,1869 Nov.4,1868 175 Acres Lot 96 Dist.2 Robert Allen Thomas G. Hunt May 20,1872 May 15,1872 M 605 147 Acres Lot 36 Dist.2 Josiah Allen Mary Kendrick July 22,1874 Oct. 12,1863 N 355 202 1/2 Acres Lot 225 & ----- Dist 1 Mary W. Mattie Allen Robert Allen Nov. 17,1874 Oct.14,1874 N 396 140 Acres Lot 5 Dist.2 Mary W. Mattie Allen (by trustee) Hassie A. Wright Nov.17,1874 Oct.14,1874 N 397 140 Acres Lot 233 Dist 1 Y.J.Allen (by Agt.) W.M. Carter July 23,1875 July 12,1875 N 617 Storehouse & lot Y.J. Allen ( by Agt) W.M. Carter July 23,1875 July 12,1875 N 618 House & 3/4 Acre Barnesville Elizabeth E. Allen Wm. O. Gwyn Nov. 23,1877 Mar.16,1877 O 240 100 Acres Lot 100 Dist 2 A.S. Allen et al Jas. W. Ford June 18,1877 May 1,1877 O 368 115 Acres Lot 97 Dist.8 Drewry S. Allen Joseph C. Beckham Oct. 2,1878 Oct.1,1878 P 156 100 Acres Lot 256 Dist 580 D.S. Allen Wm.O. Gwyn Nov.21,1878 Nov.20,1878 P 182 50 Acres Lot 1 Dist.2 Drewry S. Allen W.B. Ballard Dec.31,1878 Dec.19,1878 P 212 50 Acres Lot 1 Dist.580 D.S.Allen Wm.O. Gwyn Jan.6,1880 Jan.2,1880 Q 87 73 Acres Lot 1 Dist.2 Robert Allen (Dec'd by heirs) W.H. Simmons (Dec'd by Exec) July 20,1880 July 3,1880 Q 347 Lots 161,192 Dist.1 Laura Allen & children by trustee J.O. Boyd Jan.---1882 Dec. 19,1881 R 121 120 Acres Lot 121 Dist.2 Robert S. Allen Robert H. Allen Nov. 7,1884 Dec.20,1883 S 58 101 1/4 Acres Lot 224 Dist.1 Robert H. Allen J. W. Ballard by Guar et al Nov.12,1884 Nov.4,1851 S 62 202 1/2 Acres Lot 224 Dist.1 Robert H. Allen Abraham Allen (by Guar) Nov.12,1884 ------- S 62 202 1/2 Acres Lot 224 Dist.1 Robert H. Allen (by Guar) Jane Allen (Dec'd by heirs) Nov.12,1884 Nov.4,1851 S 62 202 1/2 Acres Lot 224 Dist.1 John F. Allen Robert H. Allen Dec.3,1885 Nov.12,1885 S 219 60 Acres Lot 225 Dist.1 Mrs. E.E. Allen A.S. Allen Jan. 23,1886 Jan. 22,1886 S 375 233 Acres Lots 29 & 30 Dist.1 Abraham J. Allen Robert H. Allen Mar. 27,1886 July 6,1885 S 453 50 Acres Lot 224 Dist.1 Abraham J. Allen Robert H. Allen Mar.27,1886 July 6,1885 S 453 140 Acres Lot 225 G.B. Allen Mary Bateman July 13,1886 Nov.26,1884 S 494 45 Acres Lot 182 M.C. Allen (by trustee) A.H. Wright (Trustee et al) Sept.26,1886 Aug.10,1886 S 610 140 Acres Lot 233 Dist.1 T.M. & R.S. Allen H.R. Chambers Oct.16,1886 Jan.9,1886 S 617 330 Acres Lot 109,116 Dist.8 John F. Allen Sarah Allen Dec.27,1886 Dec.4,1886 S 703 55&72/100ths Acres Driver Dist. Matthew A. Allen Stephen W. Elliott Feb.3,1888 Jan.25,1864 T 331 Part Lots 25,76 Dist.9 A.S. Allen F Addie Knott Dec. 19,1888 Oct. 26,1887 T 601 Right of way Atlanta & Hawkinsville R.R. Co. E.E. Allen A.S. Allen Jan. 14,1889 Dec. 3,1888 T 658 21 Acres Lot 3,30 Mrs. Ann E. Allen Zachary T. Willis Jan.11,1890 Dec.2,1889 H. 409 105 Acres Lots 134,135,154 Dist.9 B.J. Allen Isham R. Reeves et al Jun. 3,1890 June 2,1890 J 144 Vacant Lot Barnesville B.J. Allen Robert Johnson et al June 3,1890 June 2,1890 J 144 Vacant Lot Barnesville Thomas M. Allen R.L. Allen April 8,1890 Oct. 23,1890 U 527 122 1/2 Acres Lots 107,116 Dist 8 Annie Allen Thomas M. Allen April 8,1891 Nov.4,1890 U 428 50 Acres Lot 116,109 Dist.8 Annie Allen George W. Allen April 8,1891 Nov.4,1890 U 529 1/10th inst. of 40 Acres Lot 10,116 Dist.8 Robert L. Allen Thomas M. Allen April 18,1891 Oct.23,1890 U 527 120 Acres Lot 116 Dist 8 G. W. Allen J. W. Chambers Dec.14,1891 Dec.12,1891 U 658 100 Acres Lot 148 Dist.8 T.M. Allen (Trustee et al) R.M. Collier Aug.7,1893 Apr 13,1893 V 466 T. M. Allen (Trustee) et al Dr. A. G. Harp Aug.20,1893 Aug. 1893 V. 472 4 Acres Lot 115 Dist.8 G.W. Allen W. J. Adams Jan. 23,1894 Dec.22,1893 N 423 100 Acres Lot 148 Dist.8 G.W. Allen W.J. Adams Jan.23,1894 Dec.22,1893 N 423 100 Acres Lot 148 Dist.8 Robert L. Allen Thomas M. Allen Feb.1894 Feb.3,1894 V 605 120 Acres Lot 116 Dist.8 Mattie E. Allen et al Thos. M. Allen Oct.25,1894 Oct.23,1890 W 42 112 1/2 Acres Lot 109 Dist.8 Elizabeth Allen G. B. Allen Dec.1,1894 Nov.29,1894 W 79 46 Acres Lot 182 Dist.8 Robert L. Allen W.J. Adams Jan.23,1895 Jan.22,1895 P 359 95 Acres Lot 148 Dist.8 Annie V. Allen Thomas W. Allen Jan.28,1895 Jan.1,1895 W 173 110 Acres Lot 109 Dist.8 R.L. Allen Annie V. Allen Jan. 31,1895 Jan.1895 W 181 120 Acres Lot 116 Dist. 8 Ann E. Allen Zachary T. Willis Oct.3,1895 Oct.1,1895 W 359 105 Acres Lots 134,135,154 Dist.9 R.E.& J.W. Allen J.B. Reams Oct.11,1895 Nov.15,1894 W 371 1 Acres Lot 254 Dist.9 Edmond Allen W. B. Barker Oct.11,1895 Oct.11,1895 W 273 1/8 Acre Molena Burrell Allen Russell Sturgis (by Atty) -------- Feb.12,1887 W 305 House & Lot Barnesville Burrell Allen Robert Apthrop Boit (Atty) --------- Feb.12,1887 W 305 House & Lot Barnesville A.J. Allen Cora L. & Wm R. Blake Oct.14,1897 April 20,1895 X 331 50 Acres Lot 154 R.E. & J.W. Allen T.B. Reams Nov. 29, 189- Nov.22,1897 X 372 50 Acres Lot 254 Molena Burrell J. Allen J.L. Kennedy Jan.5,189-- Nov.30,1897 X 429 City Lot Barnesville Lillie L. Allen J.C. Collier May 3,189-- Jan.29,1898 ---3 51 Acres Lot 110 Piedmont Dist Lillie L. Allen Annie V. Allen Dec.19,189-- Nov.14, 1898 ----35 8 Acres Lot 109 Dist.9 Clyde Allen (by Guar) R.E.J. Allen (Dec'd by Adm) ------ April 2 1901 20 Acres Lot 254 Dist.9 A.J. Allen Jennie F. Allen May 22,1900 May 19,1900 1-144 1/5th Inst. 382 Acres Lots 71,90,89 Dist.9 T.M. Allen et al R.W. Hale Jan.1,1901 Dec.27,1900 2-181 School Lot Jolly T.M. Allen et al Thomas Foster (Trustee)et al April 10,1901 March 12,1901 1-198 3/4 Acre Mt. Valley Academy Dist.9 T.M. Allen et al J.T. Robinson Trustee et al April 10,1901 March 12,1901 1-198 3/4 Acre Mt. Valley Academy Dist.9 T.M. Allen et al Geo. Adams (Trustee) et al April 10,1901 March 12,1901 1-198 3/4 Acre Mt. Valley Academy Dist.9 T. M. Allen et al Jas. Norris (Trustee) et al April 10,1901 March 12,1901 1-198 3/4 Acre Mt. Valley Academy Dist.9 T. M. Allen et al Walter Legg (Trustee) et al April 10,1901 March 12,1901 1-198 3/4 Acre Mt. Valley Academy Dist.9 Mrs. Effie Allen R.E.J Allen by Adm May 16,1901 April 8, 1901 Y 560 House & Lot Molena W.Y. Allen et al John Rose Jr. Nov.21,1901 April 13,1901 1-627 1 Acre Lot 169 Meansville Dist. B. J. Allen B.M. Turner et al Nov. 1901 Jan.10,1894 2-212 City Lot Mill St. Barnesville B.J. Allen W.A. Prout et al Nov.4,1901 Jan. 10,1894 2-212 City Lot Mill St. Barnesville Mrs Mattie V.Allen et al John H. Baker Dec.15,1903 Dec.7,1903 Z 584 328 3/4 Acres Lots 17,48,255 Dist 1&9 T.M. Allen et al J.Q. Buffington et al March 2,1904 Mar.2,1904 2-356 1/2 Acre Lot 129 New Hope School T.M. Allen et al L.C.Milner et al Mar.2,1904 Mar.2,1904 2-356 1/2 Acre Lot 129 New Hope School T.M. Allen et al G.A.Miles (Trustee) et al Mar.2,1904 Mar.2,1904 2-356 1/2 Acre Lot 129 New Hope School T.M. Allen et al Austin Davis (Trustee)et al Mar.2,1904 Mar.2,1904 2-356 1/2 Acre Lot 129 New Hope School T.M. Allen et al A.Rose Trustee et al Mar.2,1904 Mar.2,1904 2-356 1/2 Acre Lot 129 New Hope School T.M. Allen et al J.E. Eppinger Mar.8,1904 Mar.7,1904 2-360 1 Acre Lot 71 Dist.2 T.M. Allen et al J.W. Slade May 3,1904 April 23,1904 2-372 87/100ths Acres Lot 27 Dist 9 Lifsey School House Will Allen Mrs. M.J. Green Jan.4,1905 Jan.1905 3-220 1 1/8 Acres Lot 3 Zebulon Mrs. Elizabeth Allen Blanchey Malaier by trustee Nov.25,1905 Nov.13,1905 2-498 50 Acres Lot 181 Dist.8 Mrs. Gillie H. Allen W.W. Bankston Jan.20,1906 Dec.7,1905 1-510 100 Acres Lot 104,105 Dist.8 Mrs. Fannie Allen Mrs. Fannie Allen by guar -------- Dec.19,1905 1-506 202 1/2 Acres Lot 246 Dist 1 John C. & Paul H. Allen A Armstong May 25,1906 May 25,1906 3-555 355 Acres Lots 175,178 Dist. 8 Annie V. Allen J.C.Collier June.19,1906 June 4,1906 8-461 1/2 inst. Peach Orchard W.Y. Allen et al Clarisy Garland Nov.21,1906 Nov.19,1906 1-629 Lot Main St Meansville Annie V. & Thomas M. Allen Robet L. Allen Feb.26,1907 Feb.1907 5-51 75 Acres Lot 116 Dist 8 R.L. Allen Dr. A.G. Harp Mar.5,1907 Nov.27,1906 5-58 39 3/4 Acres Lot 109,116 Dist. 8 Robert L. Allen Annie V. Allen Mar.5,1907 Feb.25,1907 5-60 20 Acres Lot 116 Dist 8 Annie V. Allen Eliza B. McKenzie Feb.4,1908 May 4,1907 5-169 1/2 inst. 100 Acres Lot 211 Dist.8 W.J.Y. Allen Miss Josie Brown et al July 9,1908 April 6,1908 12-562 117 Acres Lot 176 Dist.8 W.J.Y Allen Suzzie Smith et al July 9,1908 April 6,1908 12-526 177 Acres Lot 176 Dist.8 W.Y Allen J.T.& Miss Alma D. Brown et al July 9,1908 April 6,1908 12-526 117 Acres Lot 176 Dist.8 W.Y. Allen Mrs.Fannie Smoot et al July 9,1908 April 6,1908 12-526 117 Acres Lot 176 Dist.8 W.Y. Allen Mrs. Laura Yarbrough et al July 9,1908 April 6,1908 12-526 117 Acres Lot 176 Dist.8 R.C. Allen Jr W.K. Wilkinson Oct.17,1908 Oct.17,1908 4-503 Lot 4 Block B Washington Park R.L. Allen Ruth Jones Oct.20,1908 Jan.25,1908 4-506 1/5th inst. 55 Acres Lot 141 Dist 8 R.L. Allen W.M. Bussey Oct.20,1908 Oct.2,1908 5-217 1/5th inst. 55 Acres Lot 141 Dist.8 Nancy Allen Samuel H. Hall Nov.9,1908 Dec.25,1902 5-229 75 Acres Lot 181,204 Dist.8 R.C. Allen Jr W.K. Wilkinson Dec.10,1908 Dec.9,1908 4-563 Lot B Block F Washington Park A.J. Allen H.W. Reynolds Dec.29,1908 May 23,1905 5-257 7&4/10ths Acres Lot 129 Dist.1 Mrs. Jennie Allen L.E. Sparks Dec.29,1908 Dec.16,1890 5-257 50 Acres Lot 224 Dist.1 Abraham J. Allen Cadsman P. Jones Dec.29,1908 Nov.22,1890 4-587 55 & 72 100ths Acres Lot 225 Dist.1 R.L. Allen S.R. Bussey Sept.15,1909 Sept.15,1909 6-123 1/5th of 1/2 inst. 55 Acres Lot 141 Dist.8 W.P. Allen Z. Lawrence Mar.16,1910 Mar.8,1910 6-335 2 City Lots Molena W.P. Allen Julia Brook by Exec Oct.21,1910 Oct.20,1910 5-457 City Lot Molena Mrs.M.V. Allen Mrs. Lucy C. McKneely et al Oct.30,1911 Oct.30,1911 7-2 100 Acres Lot 256 Dist.1 Mrs. M.V. Allen Mrs.Sallie W. Ballard et al Oct.30,1911 Oct.30,1911 7-2 100 Acres Lot 256 Dist.1 A.J. Allen J.C. Beauchamp Mar.27,1912 Dec.28,1911 7-96 W.Y. Allen Nervil Rivere Oct.17,1912 Dec.28,1911 23-39 28 Acres Barnesville Dist. Hunton Allen J.W. Jackson Sept.2,1913 May 2,1913 22-231 3 1/2 Acres Lot 103 Williamson Mrs. Lillie L. Allen Albert E. Bush Oct. 20,1913 Oct.1,1913 9-244 301 1/4 Acres Lots 111,114,115 Dist.8 Annie V. Allen T.M. & R.L. Allen June 17,1914 June 6,1914 9-494 40 Acres Lot 109 Dist.8 Mrs. Annie V. Allen G.W. Allen June 17,1914 May 30,1914 9-494 160 Acres Lot 109,116 Dist.8 Mrs Rose Allen J.C. Beauchamp Oct. 14,1914 Sept.7,1914 7-383 Lot 159 Williamson Mrs G.B. Allen et al J. L. Kennedy Jan.25,1916 Jan.22,1916 10-311 House 1 Acres Lot Barnesville, Cherry St. Mrs. G.B. Allen et al Mrs Sallie F. Whatley Jan.25,1916 Jan.22,1916 House & Lot Browns Ave Barnesville J.Y. Allen T.B. Alford April 14,1916 April 12,1916 Store House & Lot Neal Mrs Mary Lou Berry Allen et al Thos.J. Berry Nov.14,1916 Aug.24,1916 11-305 2 Acres Milner Allen & Dumas Co. W.H. Parker June 26, 189- June 22,1893 N-127 House & Lot Barnesville Allen & Dumas Co. W.C. Wright ( Dr) April 13,189- Mar.22,1895 Q-93 101 Acres Lot 162 Dist.8 Allen & Thompson G.L. Shaw Mar.14,18-- Mar.12,1891 J-244 13 Acres Grist Mill & Ginnery Allen & Thompson W.A. Peugh Aug.1,1891 July 9,1891 K-77 50 Acres Dist.9 Allen & Thompson S.E.Harper Feb.5,1892 Feb.2,1892 K-414 22 Acres Dist.8 Joe Cannafax