DEEDS: Mason County, KY Deedbook 1811-1866 Grantees, Date of Record ************************************************************************************* USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons. Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net. File contributed for use in the USGenWeb Archives by: Robert B. Terhaar Feb. 1998 ************************************************************************************** Mason County Deedbook Grantees Date of Record Robert Dye May 20, 1811 Lewis Craig, Jr June 9, 1814 Lewis Sullivan Dec. 8, 1814 Erasmusk Thompson Jan. 8, 1817 James Ellis Feb. 3, 1817 John Chambers Aprl 16, 1818 William Murphy Nov. 24, 1819 Andrew Wood Nov 24, 1819 James Ellis Dec 3, 1822 William Hodge Mar 10, 1831 Lawrence Chowning Oct. 8, 1832 William Huston Mar. 10, 1837 Moses Dimmitt Aug. 15, 1838 Larkin Thompson Jan 20, 1839 William Hodge Oct 26, 1841 John Triplett Oct 11, 1843 George Cox Sept 13, 1844 Conrad M. Phister Nov 11, 1844 John Armstrong (est) Dec 24, 1851 Christain Shultz al Feb 5, 1852 Adna A. Wadsworth Feb 5, 1852 John B. Poyntz Sept 15, 1852 Morris Coughlin April 2, 1855 Samuel C Pearce Aug 14, 1863 Darius Moore Sept 14, 1866 Francis W. Armstrong Oct 31, 1866 TH Mannen Oct 31, 1866