Pike County Georgia Deeds Grantee Deed Index for Surname Kent 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. 17, 2002 Grantee (Buyer) Grantor (Seller) Date Filed Date of Inst. Book & Page Discription of Property Edward Kent Joseph Grantland Feb.25,1824 Jan.30,1824 A-153 Lot 154 Dist.2 Daniel Kent James Washington Mar.31,1827 Sept.15,1826 B-125 Lot 139 Dist.9 Charles Kent Sampson Duggan Sept.19,1830 May 15,1830 C-3 109 Acres Lot 118Dist.9 Charles Kent Sloman Wa--d Apr.9,1833 Jan.5,1833 C-420 202 1/2 Acres Lot 182 Dist.9 Daniel Kent Charles Kent Dec.10,1833 Feb.16,1833 C-507 101 1/4 Acres Lot 118 Dist.9 Charles Kent Robert Hendry Oct.7,1834 July 5,1834 D-92 202 1/2 Acres Lot 183 Dist.9 Edward Kent Henry Bennett Aug.1,1836 May 8,1822 D-441 202 1/2 Acres Lot 129 Dist.9 John Kent James & John Neal Aug.27,1840 Jan.23,1835 F-215 202 1/2 Acres Lot 245 Dist.8 John T. Kent John Kent Aug.27,1840 Aug.3,1840 F-216 202 1/2 Acres Lot 245 Dist.8 Elsberry Kent John Kent Jan.8,1846 Sept.16,1845 G-419 202 1/2 Acres Lot 245 Dist.8 Aron Kent Newton Martin Oct.30,1846 Oct.24,1846 H-1 202 1/2 Acres Lot 243 Dist.8 Frederick Kent David Abbott July 14,1851 July 12,1851 J-598 202 1/2 Acres Lot 2 Dist.9 Aron Kent Trustee et al J.B. & J. F & Wm L. Walker Mar.2,1852 Nov.29,1851 K-32 2 Acres Lot 213 Dist. 8 Bethel Church Frederick Kent Hiram McHarque Feb.28,1857 Nov.1,1856 L-126 101 1/4 Acres Lot 97 Dist.9 Frederick Kent Eijah Embry Aug.18,1859 Mar.5,1859 L-402 100 Acres Dist.9 Tabitha Kent W.T. Chapman June 18,1872 Jan.3,1871 M-542 180 Acres Lot 114,115 & 116 Robert T. Kent M.B. Green Mar.30,1876 Oct.8,1875 N-733 1 Acre Lot Milner Elsberry Kent A.P. Fallen Feb.2,1878 Jan.29,1878 O-561 140 Acres Lot 245 Dist.8 Joseph Kent W.H. Prichard Nov.22,1878 Nov.19,1878 P-186 20 Acres Lot 253 Dist.9 Robert T. Kent H.A. Barnes July 22,1880 May 19,1880 Q-347 1 Acre Lot 4 Barnesville M.C. Kent John W. Kent Mar.3,1882 Mar.3,1882 R-171 Gift Deed 3 Acres Lot 140 Dist.9 John W. Kent Cadesman Pope Dec.15,1885 Jan.17,1880 S-308 300 Acres Lots 243,269 & 270 Dist.9 J.S. Kent T.H. Riggins Mar.9,1887 Feb.7,1887 E-513 40 Acres Dist.9 John T. Kent Berry Harper Nov.12,1887 Dec.11,1855 T-202 25 Acres Lot 171 Dist.8 Sarah Kent John T. Kent ----------- Mar.1,1860 T-202 25 Acres Lot 171 Dist.8 Mrs.J.S. Kent Henry Benton Neal Oct.22,1891 Sept.30,1890 U-590 40 Acres Dist.9 A.B. Kent Elsberry Kent Oct.3,1892 Sept.15,1892 V-153 Gift Deed 70 Acres Lot 245 Dist.9 Ada A. Kent Mary A. Blount Sept.16,1899 Sept.15,1899 20 Acres Dist.9 Mrs. A.O. Kent W.R. Baird Jan.12,1905 Dec.12,1904 Z-428 80 Acres Dist.7 Complete Joe Cannafax