Pike County Georgia Deeds Grantee Deed Index for Surname Cannafax 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 Pike Co. Ga. Grantee Deed Index 1823-1917 Film # 0325839 LDS Ch. Transcribed by Joe Cannafax Nov. 13, 2002 Grantee(Buyer) Grantor(Seller) Date Filed Date of Instrument Book & Pg Discription of Property. M.L. Canafax N.R. Reid Dec.13,1894 Dec.13,1894 P-231 50 Acres Lot 93 Dist.8 M. L. Canafax J.H. Kitchings by exec. Jan.14,1895 Jan.14,1895 P-308 48 Acres Lot 28 Milner C.O. Canafax Jr. Rance Freeman Jan.9-1913 Jan.9,1913 8-576 20 Acres Lot 191 Dist.8 Osborn Cannafax Jas.B. Hanson Dec.7,1854 Nov.11,1854 K-485 212 1/2 Acres Lot 100 Dist.8 Ann Cannafax J.W. Holsey Dec.31,1881 Dec.31,1881 R-105 40 Acres Lot 100 Dist.8 Edria Elizabeth Cannafax W.T. Chapman June 30,1886 June 26,1886 S-496 Estate of Osborn Cannafax M.L. Cannafax J.W. Woodall Dec.20,1888 Dec.19,1888 G-346 80 Acres Lot 33 Dist.3 H.J. Cannafax J.D. Maqouirt Nov.2,1889 Nov.2,1889 50 Acres Lot 199 Dist.8 H.J. Cannafax Mary E. Lifsey Oct.28,1890 Oct.28,1890 U-369 53 Acres Lot 16-- & 191 Dist.8 M.L. Cannafax W.L. Reid Jan.14,1895 Jan.14,1895 P-309 30 Acres Lot 126 Dist.8 Mrs. Charles V.D. Cannafax Morgan L. Cannafax Sept.24,1895 Sept.24,1895 W-349 2 Acres Milner Morgan L. Cannafax Thomas J. Hunt Sept.24,1895 Jan.11,1892 W-348 2 Acre Lot Milner Mrs. Charles V.D. Cannafax J.A. Hall Nov.6,1895 Nov.6,1895 W-399 60 Acres Lot 4 Dist.7 Mrs.Charles V.D. Cannafax W.H. & E.T. Crowder Jan.14,1901 Dec.26,1900 1-180 50 Acres Lot 8 Dist.8 Mrs. Charles V.D. Cannafax W.H. & E.T. Crowder Jan.14,1902 Nov.1,1901 1-234 50 Acres Lot 8 Dist.8 L.W. Cannafax Trustee W.W. & Ophelia Bush Aug.8,1913 Aug.5,1896 9-156 1/2 Acre Lot 131 Dist.8 Mrs. Mattie Cannafax James Bush Dec'd by heirs Dec.3,1913 Dec.3,1913 7-301 46 Acres Lot 188 Dist.8 C.O. Cannafax Jr. H.J. Cannafax Dec'd by heirs Feb.7-1914 Feb.3,1914 7-349 4/5 Acre Lot 191 Dist.8 Morgan L. Cannafax W.J. & M.E. Wadsworth Jan.11,1916 Feb.3, 1890 10-299 75 Acres Lot 190 Dist.2 O.J. Cannafax M.M. Head Oct.12,1916 Oct.9,1916 7-508 54 Acres Lot 189 Dist.8 C.O. Cannafax Jr. J.R. Elliott July 20,1917 July 20,1917 7-577 7 Acres Lot 191 Dist.8 O.J. Cannafax C.O. Cannafax Jan.7,1933 20-164 & 165 20 Acres Lot 164 Dist.8 O.J. Cannafax C.O. Cannafax & Mrs J.A. Gordy 10 Jan.1933 7 Jan.1933 13-539 30 Acres Lot 164 Dist.8 O.J. Cannafax C.O. Cannafax Jan.6,1940 Jan.6,1940 23-481 10 Acres Lot 191 Dist.8 O.J. Cannafax died in 1965 and Willed his son J.Gordon Cannafax the " Old Cannafax Home Place" containing 60 Acres. This is the H.J. Cannafax Estate. O.J. Cannafax Willed his other son Jones Marvin Cannafax 54 Acres that O.J. purchased from M.M. Head in 1916, All this property is still in the family 2002...... Joe Cannafax