General Index of Deeds, Deeds of Trust, Release Deeds and Wills, etc., Spottsylvania County, Virginia

Names of Properties

Tract Named Acreage Where Recorded Dated Recorded Kind Transaction
Book Page
Abbott Tract 110 acres AN 52 21 Feb 1901 28 Feb 1901 DT David Lee to Enterprise Bldg Assn
Old Academy 10 acres Q 297 11 Sep 1852 14 Sep 1852 DT Jno L Knight to Bldg Fund Assn
Alcocks 422.75 PP 171 22 Feb 1856 3 Mar 1855 B&S Richard Richards Jr to Jno D Brightwell
Alcocks 422.75 SS 539 9 Nov 1868 1 Feb 1869 DT Mason B Almond to Alfred D Straughan
Alcocks (Allcocks) 422.75 SS 550 9 Nov 1868 1 Feb 1869 B&S Jno D. Brightwell to Mason B. Almond
Alcocks 150.5 AE 161 6 Dec 1892 9 Mar 1893 B&S Richd Brightwell Est to Oscar G. Massey
Alcocks 190.33 acres less 20 AE 236 1 Feb 1893 31 May 1893 B&S Richd Brightwell Est to Jas J Peake
Alcocks 100 acres AE 239 8 May 1893 6 Jun 1893 B&S Jas J Peake to Walter H. Acker
Alcocks 87 acres 85 360 30 Oct 1914 23 Jul 1915 B&S Jas L. Powell to S P Powell
Alexander Tract 1000 acres YY 326 20 Nov 1884 22 Dec 1884 B&S Sarah Alexander Est to Jno S. Berryman. Pt 1300. See BB p. 441
Alexander Tract 1005 acres AI 196 18 Apr 1898 19 Apr 1898 B&S J S Berryman to Mark W. Marsden
Alexander Tract half 1000 acres AU 44 2 Sep 1905 2 Nov 1905 B&S Jno W Marsden to Ethel L. Marsden. See the Deed
Alexander Tract 1000 acres 76 282 22 Jan 1910 24 Jan 1910 B&S Jno W Marsden et als to J. W. Masters
Page 3727
Allentown lots 1 & 2 containing 1-0-11 P 644 6 Aug 1765 7 Oct 1765 B&S Hugh Lenox to Jno Battaley
Allentown Lots 1 & 2 containing 1 acre, 11 sq yards J 236 10 Mar 1777 15 May 1777 B&S Wm Hunter to Geo Thornton
Alsop Tract 650 acres OO 73 2 Jun 1852 7 Jun 1852 B&S Chas Herndon to Wm S. Brent
Alsop Tract 5 acres AD 405 1 Oct 1889 10 Jun 1892 B&S A. B. Rawlings to Mrs Fanny Owens
Alsop Tract 17 acres AT 339 17 Aug 1905 31 Aug 1905 B&S Thos Alsop to Geo W Perry
Alsop Tract 16.5 acres 80 326 27 Jul 1912 27 Jul 1912 B&S Geo W. Perry to Gardner H Robbins
Altoona 152.75 acres AC 417 9 Oct 1890 17 Oct 1890 B&S Wm Key Howard to Maurice B. Rowe
Alum Spring (Allum Spring) 20 acres C-DC 355 20 May 1799 14 Oct 1799 B&S Robt Patton to Wm S Stone
Alum Spring X 219 22 May 1822 Plot see Middleton to Knox
Alum Spring W-K 402 6 Oct 1823 Will Jno Mundell to Danl Grinnan Ex
Alum Spring (Allum Spring) 151 acres DD 82 1 Jun 1831 26 Aug 1831 Thos Gibbons to Saml Alsop
Alum Spring 176 acres NN 489 27 Oct 1851 3 Nov 1851 B&S Saml Alsop to Jno L. Marye
Alum Spring 179.5 acres OO 90 3 Jun 1852 2 Aug 1852 B&S Saml Gordon Est to Jno L Marye (see this deed)
Alum Spring 150 acres or 160 acres AD 399 7 May 1892 26 May 1892 B&S Fbg Dev Co to Luke W. White. Use of water reserved
Alum Spring 150 acres 75 55 27 Feb 1909 12 Mar 1909 B&S Southern Benedictine Soc of NC to Alvin T. Embrey
Page 3728
Alum Spring 5 acres 86 417 2 May 1916 8 May 1916 B&S G. R. Swift Tr to Geo Freeman Jr
Amaret Farm 64 acres ZZ 414 1 Jan 1887 31 Mar 1887 B&S Chas Tyler to Rappk Valley A & M Soc. (See the deed)
Amaret Farm CC 54 22 Jan 1889 25 Jan 1889 B&S Chas Tyler to Hy Souther Tr
Amiss 100 acres ZZ 130 5 Feb 1886 16 Feb 1886 DT Wm T. Leavell to Edmd W. Smith
Andrews Tavern 523.25 acres UU 253 3 Jun 1872 4 Nov 1872 B&S Saml Andrews Est to Horace A. Cammack. (see the deed)
Andrews Tavern 560 acres 75 285 7 May 1909 11 Jun 1909 B&S Ezra Goings to B P. Eggleston. See Andrews & Gold Flat tracts
Appler Tract 243.5 acres AW 125 8 Feb 1907 27 Feb 1907 B&S May E. L. Hayman to T. E. Thomas. See WW, p. 287 for mbp
Applewood 125 acres SS 442 2 Sep 1868 5 Oct 1868 MC Lucy Jane Long to L. W. Allen
Arnolds W-R 227 10 May 1843 7 Oct 1844 Will Robt Crutchfield to Oscar Crutchfield (n).
Ashton Tract 200 acres WW 136 11 Jan 1879 14 Jan 1879 B&S Jas L Barton sub Tr to M E. Blaydes
Ashton Tract 100 acres pt 210 acres YY 36 30 Oct 1883 1 Nov 1883 B&S Edwin D. Heislop to T C Pulliam
Page 3729
Aspen Hill (see Cedar Hill)
Aspen Hill 100 acres WW 492 13 Apr 1880 3 May 1880 B&S Jno T Day Est to Wm L Day
Aspen Hill 100 acres AI 108 22 Dec 1897 21 Jan 1898 Part Wm L Day Est to Mrs Mary L Smith
Aspen Hill (Aspin Hill) Life int in 1/2 W-BB 43 9 Sep 1899 4 Dec 1899 Will Mrs Mollie L Smith to Sarah A Day (d)
Aspen Hill Half 1100 acres AL 158 3 Feb 1900 8 Feb 1900 B&S Walter Higgins to O D Foster
Aspen Hill 852.05 acres AQ 214 1 Jul 1903 25 Jul 1903 B&S O D Foster to Wm Patrick
Aspen Hill 852.05 acres AQ 214 1 Jul 1903 25 Jul 1903 B&S O D Foster to J P Templeton
Aspen Hill (Aspin Hill) Life int AV 195 18 Jul 1906 6 Aug 1906 B&S J L Fechtig to Jas E McLeod. See AI 108
Austerlitz 333 acres EE 152 4 Sep 1833 25 Sep 1833 DT Jos Pollard to Jno S Wellford
Austerlitz 333 acres MM 34 2 Oct 1846 8 Oct 1846 B&S Jos Pollard to Wm F Thompson
Baldwins Old Field DD 250 23 Sep 1831 5 Mar 1832 B&S Wm Williams to Bland Williams
Ballard Tract 4 acres AS 46 28 Jun 1904 5 Aug 1904 B&S Benj F Herr to Morgan Wakeman
Page 3730
Barron 96.25 acres AE 206 7 Nov 1891 14 Apr 1893 B&S E E Barron to C O Hall
Bath Spring H 393 28 Feb 1826 16 Mar 1826 B&S Charity School Trs to City of Fbg
Bear Castle 814 acres EE 207 12 Nov 1833 3 Mar 1834 B&S Geo Tyler Est to Jno Tyler (see the deed)
Bear Quarter 1000 acres A 201 20 Dec 1725 11 May 1726 L&R Alex Spotswood to Jno Grame. (see the deed) (see Wild Cat Quarter)
Bear Tree (Bare Tree) 215 acres W-N 520 Jan T 1833 Aug T 1833 Part Richmd Lewis Est to Hulda L Scott (d)
Bear Tree W-S 394 6 Nov 1848 Will Benj Rawlings to L A Boggs Ex
Bear Tree NN 233 21 May 1850 3 Jun 1850 B&S Benj Rawlings Est to C G Coleman (see Woodville)
Bear Tree NN 423 1 Jan 1851 7 Apr 1850 B&S C G Coleman to Wm B Blaydes
Bear Tree W-V 341 2 Oct 1857 2 Nov 1857 Will Wm B Blaydes to F B Blaydes (w) Extx. Bet 500-600
Bear Tree 528 acres (515 mbp) QQ 29 20 Nov 1857 22 Dec 1857 B&S Wm B Blaydes Est to E G Baptist
Bear Tree 209.25 acres QQ 62 20 Nov 1857 4 Jan 1858 B&S E G Baptist to J G Cason
Bear Tree W-Z 291 17 Feb 1879 4 Jul 1881 Will I G Cason to Jno C Segar upwards of 200 acres
Beasleys Mill 60 acres 86 192 12 Jan 1916 20 Jan 1916 Agmt Chas E Beasley to W C Mercer
Page 3731
Beasleys Mill (Beazleys Mill) 86 334 8 Apr 1916 16 Apr 1916 DT Masterfield Sand & Gravel Co to St Geo R Fitzhugh
Beck 260 acres AB 226 15 Apr 1893 8 May 1893 DT Julia K Pates to Robt T Knox
Beechwood 339 acres II 519 1 Jan 1842 7 Jan 1842 B&S Jno Hilldrup to Wm H Browne
Beechwood (Berchwood) 500 acres PP 444 9 Oct 1856 14 Mar 1857 DT Wm H. Hansborough to B H Shackleford
Beechwood 500? Acres QQ 94 15 Dec 1857 1 Feb 1858 R T Browne Tr to W H Hansborough
Beechwood 500 acres QQ 97 12 Dec 1857 1 Feb 1858 Rel B H Shackleford Tr to Wm H Hansbrough
Beechwood 500 acres QQ 108 25 Dec 1857 1 Mar 1858 B&S Wm H. Hansborough to Benj Armstrong
Beechwood 28-2-27 AB 420 1 Nov 1888 21 Jan 1889 B&S Benj Armstrong to Jas Taylor
Beechwood 18-3-21 AD 335 10 Sep 1890 7 Mar 1892 B&S Benj Armstrong to Roots Upsher
Beechwood .5 acres AE 325 Mar 1893 6 Sep 1893 B&S Roots Upshur to Isiah Long
Beechwood 6 acres 82 386 13 Aug 1906 28 Jul 1913 B&S A V Mason to Chas H Smith
Bellair 472 acres W-N 520 Jan T 1833 Aug T 1833 Part Richmd Lewis Est to Jas M Scott
Bellair 470 acres SS 217 30 Jun 1860 9 Mar 1857 B&S Jas M Scott to Jno T Scott
Bellair 470 acres (life int) TT 88 20 Jul 1869 30 Jun 1869 B&S Jas M Scott to Sarah T Scott (w). Sarah's maiden land.
Bellair 500 acres TT 379 2 Jun 1868 2 May 1870 B&S Jno T Scott to Sarah T Scott
Page 3732
Bellair (Bell-air) (life int) W-AA 352 11 Jan 1881 7 Mar 1892 Will Sarah T Scott to Jas M Scott (h)
Bellair 97.8 acres 84 173 22 Jun 1914 3 Jul 1914 Part S T L Anderson to N E Scott
Bellair 48.9 acres (of 146.75) 84 173 22 Jun 1914 3 Jul 1914 Part Nannie E Scott to S T L Anderson
Belle Font 429 acres VV 93 14 Dec 1875 27 Jan 1876 B&S Jos H Johnson Tr to E W Smith
Belezora Mine 374 acres YY 218 27 Jun 1881 16 Aug 1884 LP Wilderness Gold Mine Co to Chas H Graham. (see Catharpin)
Bellfield 200 acres LL 250 28 Feb 1845 7 Apr 1845 B&S Annie E Dangerfield to Edmund Taylor
Belmont (Belmount) 425 acres SS 555 17 Jul 1834 1 Mar 1869 DT Jas W P Downman to Wm Jones. (see Flemings)
Belmont AG 115 1 Jun 1894 12 Jul 1895 DT Jno P Mansfield to S P Powell. All int 1/6 Belmont
Bell Mine 124 acres VV 457 27 Dec 1877 16 Jan 1878 B&S Jno L Marye Est to F H Bell
Bell Mine 1/4 of 124 acres 85 266 28 Nov 1910 1 Jun 1915 Des Jas E. Bell to L J Bell (w). REFERENCE
Bell Mine 124 acres 85 266 8 Apr 1915 1 Jun 1915 B&S H M Bell et als to Rich-Wash Farm Agency, Inc Minerals reserved
Bell Mine 124 acres 85 266 8 Apr 1915 1 Jun 1915 B&S Geo B Welch to Rich-Wash Farm Agency, Inc Minerals reserved
Bell Mine 93.5 of 124 acres 85 275 28 May 1915 1 Jun 1915 B&S Rich-Wash Farm Agency, Inc to W. S. Embrey, Inc (see the deed)
Page 3733
Bells (Bell) 470 acres AB 239 9 Aug 1888 11 Aug 1888 DT Geo P Goodloe to D J Waller. (see Johnsons)
Bells 250 acres AB 247 14 Aug 1888 15 Aug 1888 DT Geo P Goodloe to Chas Goodloe
Bells 471 acres AC 186 11 Dec 1889 11 Dec 1889 DT T H Pickford to A B Rawlings (see Johnsons)
Bells 471 acres AC 188 11 Dec 1889 11 Dec 1889 B&S D J Waller to T H Pickford (see Johnsons)
Bells 471 acres AC 188 11 Dec 1889 11 Dec 1889 Geo P Goodloe to T H Pickford. Deed by D J Waller Tr (see Johnsons)
Bells 470 acres AC 242 21 Dec 1889 24 Feb 1890 B&S Thos H Pickford to R J Stuart. See Johnsons
Bells 472.5 acres AC 244 26 Nov 1889 24 Feb 1890 B&S Geo P Goodloe to R J Stuart. See Johnsons
Bells 92 lot 1 AC 489 4 Aug 1890 15 Jan 1891 B&S Robt J Stuart to Jos S Burchell. See Johnsons, see deed.
Bells 92 acres AO 125 4 Jan 1902 6 Jan 1902 B&S Wm S Hart to A F Hart (w). See Johnsons
Bells 158 acres pt 472.5 AV 26 21 Apr 1906 2 May 1906 B&S Robt J Stuart to Jno Jellnek. See Johnsons
Bells 79 acres n pt 158 AZ 37 5 Jun 1908 24 Jun 1908 B&S Jno Jelinek to August Gentz. See Johnsons
Bells 79 acres S pt 158 AZ 39 5 Jun 1908 24 Jun 1908 B&S Jno Jelinek to Edw Mitz. See Johnsons
Bells 79 acres 75 3 18 Feb 1909 22 Feb 1909 DT Edw Mitz to Jas T Richards. See Johnsons
Bells 102 acres 76 448 24 Mar 1910 27 Mar 1910 DT Edw Mitz to W E Ennis. See Johnsons
Bells Ordinary 360 acres G 244 6 Feb 1769 6 Mar 1769 Lease Benj Johnston to Wm Wood. 5 yrs
Bellvoir (Belvoir) 655 acres BB 312 1 Jan 1828 18 Jan 1828 B&S Wm Herndon Est to Jno Pratt
Page 3734
Bellvoir W-R 14 22 Feb 1842 6 Feb 1843 Will Jno Pratt to Thos Yerby
Bellvoir 391.25 acres AR 220 6 Apr 1904 8 Apr 1904 DT Thos P Yerby Sr to A T Embrey
Bellvoir 390.75 acres AS 43 1 Aug 1904 4 Aug 1904 DT Thos P Yerby to Jno T Goolrick
Bellvoir 390.25 acres AT 77 26 Apr 1905 28 Apr 1905 B&S Thos P Yerby Sr to A R Solle
Bellvoir 390.25 acres AT 79 26 Apr 1905 28 Apr 1905 DT A R Solle to A T Embrey
Bellvoir 390.25 acres AT 353 2 Sep 1905 2 Sep 1905 DT A R Solle to A T Embrey
Bellvoir 390.25 acres AV 315 23 Oct 1906 25 Oct 1906 DT A R Solle to A W Embrey
Bellvoir (Belle Voir) 390.5 acres AZ 263 15 Oct 1908 30 Oct 1908 DT A R Solle to Wm W Butzner
Bellvoir 430 acres or 100 or 125 thereof AZ 376 3 Dec 1908 22 Dec 1908 Optn H L Jacobson to Piedmont Real Est Agency
Bellvoir 390.25 acres AZ 403 5 Nov 1908 4 Jan 1909 B&S A R Solle to Hy L Jaobson
Bellvoir 430.25 acres AZ 425 13 Jan 1909 18 Jan 1909 B&S Hy L Jacobson to W D Duke
Bellvoir 390.25 acres 86 207 30 Dec 1915 27 Jan 1916 B&S W D Duke to R F & P R R
Belvidere See deed W-E 592 29 May 1784 1784 Dower Wm Daingerfield Est to Mrs Sarah Daingerfield
Belvidere 1/7 220 acres O 401 13 Aug 1796 7 Feb 1797 B&S Saml Moseley to P T Brooke
Belvidere (Belvidera) 20 acres D-DC 89 9 Jun 1800 11 Oct 1800 B&S B Dangerfield to P T Brooke
Belvidere (Bellvidera) b/w 500 & 600 Z 57 10 Apr 1824 21 May 1824 DT Edwin Daingerfield to E M Patton
Belvidere (Belvidera) b/w 500 & 600 AA 27 9 Sep 1825 26 Oct 1825 DT Edwin Daingerfield to Alexander Philip
Page 3735
Belvidere (Belvidera) BB 381 17 Apr 1828 22 Apr 1828 Rel Philip Alexander to Edwin Daingerfield
Belvidere 493 acres BB 383 17 Apr 1828 22 Apr 1828 DT Edwin Daingerfield to H M Patton
Belvidere 492 acres HH 328 10 Sep 1839 7 Oct 1839 DT Edwin Daingerfield to H H Wallace
Belvidere 540 acres(492) KK 105 2 Apr 1842 6 Jun 1842 B&S H H Wallace Tr to Hy Taylor
Belvidere 1674.712 acres AZ 42 22 Jun 1908 15 Jun 1908 B&S Taylor vs Taylor to La Ciengs Land & Cattle Co, Inc. See the Deed
Belvidere 1558.746 acres 75 465 20 Aug 1909 3 Sep 1909 B&S La Cienega Land & Cattle Co Inc., to Alex Berger. See the deed.
Belvidere 1600 acres 81 280 27 Nov 1912 31 Dec 1912 DT Alex Berger to W W Butzner
Belview WW 513 3 Jul 1880 14 Jul 1880 DT Mrs H Yerby to St Geo R Fitzhugh. See the Deed. Hunter's Lodge
Bend W-AA 366 18 Dec 1885 5 Dec 1892 Will A N (N A) Bernard to Wm Bernard et als. See the deed
Bend 157 acres of 911.5 AF 2 16 Nov 1893 23 Nov 1893 Part Alfred N Bernard Est to Eliz Bernard(d). See Mansfield
Bend 215 acres AG 290 9 Mar 1896 10 Mar 1896 B&S Eliz Bernard to T P Yerby Jr
Bend 215 acres AK 16 9 Sep 1898 15 Dec 1898 B&S T P Yerby Jr to Ella S Hansford
Bend 500 acres AK 37 1 Nov 1898 28 Dec 1898 B&S Jno R Bernard to Hy Warden
Benvenue 373.75 acres AA 258 15 May 1826 17 Jul 1826 B&S David Henderson to Roy Walker
Benvenue 373.75 acres OO 346 6 Dec 1853 6 Feb 1854 B&S Roy Walker to Silas F Cropp
Page 3736
Benvenue 373.75 acres OO 347 6 Dec 1853 6 Feb 1854 DT S F Cropp to B R Wellford
Benvenue 465 acres TT 244 1 Dec 1869 22 Jan 1870 B&S S F Cropp to Wm H Lee
Benvenue 1/2 of 465 TT 245 4 Dec 1869 23 Jan 1870 B&S Wm H Lee to Chas D Bronson
Benvenue 1/2 of 465 TT 531 15 Feb 1871 16 Feb 1871 HD Homestead
Benvenue half 460 UU 218 1 Aug 1872 17 Sep 1872 DT Chas D Bronson to Otis Bigelow
Benvenue half of 455 UU 320 3 Jun 1873 5 Jun 1873 B&S Brunson ads Lee to P Bigelow
Benvenue half int 465 VV 72 6 Sep 1875 11 Dec 1875 B&S Otis Bigelow Tr to P Bigelow
Benvenue 465 acres VV 152 10 Mar 1876 13 May 1876 B&S P Bigelow to Otis Bigelow
Benvenue 470.125 acres AF 113 9 Apr 1894 19 Apr 1894 B&S Otis Bigelow to Theo A Harding
Benvenue 489 acres AQ 224 10 Aug 1903 14 Aug 1903 B&S Theo A Harding to Ida D Jaynes
Berchwood (see Beachwood)
Berclair 312 acres HH 417 24 Dec 1839 8 Jan 1840 B&S Jas Gray to Benj Temple
Berclair 407.75 acres YY 244 25 Sep 1884 10 Oct 1884 B&S Dr Jacob Harrison to Lucy L Temple
Berclair W-Z 470 15 Jan 1883 4 Aug 1884 Will Mrs Lucy L Temple to Chas W Temple et als
Berclair 407.75 acres YY 244 25 Sep 1884 10 Oct 1884 B&S Lucy L Temple Est to Lucy L Temple(d). See the deed
Berclair 312 acres YY 532 23 Jul 1885 30 Jul 1885 B&S Lucy L Temple to M a Wake
Page 3737
Berclair half 312 acres AF 165 26 Mar 1892 3 Jul 1894 B&S M A Wake to F M Ellison
Berclair 312 acres AF 168 3 Jun 1894 3 Jul 1894 DT Wm Snellings to Wm A Little. See this deed
Berclair 312 acres AH 67 27 Oct 1896 2 Nov 1896 B&S Wm Snellings to F M Ellyson
Berclair 312 acres AY 33 15 Nov 1907 10 Dec 1907 B&S D H Knox to B R Harrison
Berea Lot mb AH 61 14 Oct 1896 24 Oct 1896 B&S Berea Reform Church to M W Knighton
Berry Hill I 485 12 May 1829 19 Jan 1831 Part Wm H Fitzhugh to Jas Mitchell
Berry Hill I 485 12 May 1829 19 Jan 1831 Part Jno M Daniel to Jas Mitchell
Bethany 51 acres KK 336 3 Nov 1840 3 Apr 1843 B&S Jas H Flippo to Alfred Flippo
Bethany NN 11 14 Nov 1848 23 May 1849 B&S Richd H Coleman Comr to J L May
Bethany W-AA 371 6 Aug 1892 6 Feb 1893 Will R W Colbert to Jim Colbert(s)
Bethany W-AA 371 6 Aug 1892 6 Feb 1893 Will R W Colbert to L Colbert(s)
Bethany AF 372 25 Mar 1895 29 Mar 1895 B&S L R Colbert to C W Colbert
Bevelair LL 374 24 Apr 1845 6 Oct 1845 Rel Wm Pollock Tr to Benj Temple. See Berclair
Page 3738
Bibbs Locust Hill Farm 266.6 acres VV 214 8 Jan 1876 15 Sep 1876 B&S D G Bibb to Thos J Glover
Birams 150 acres C 254 14 Dec 1737 7 Mar 1737 L&R Hy Willis to Francis Thornton Jr. See Byram
Black Rock 198.25 acres AA 188 17 Apr 1826 21 Apr 1826 B&S Geo W Smith to Gulielmus Smith
Black Rock 198.25 acres CC 211 1 Oct 1829 4 Jan 1830 B&S Gul Smith to Jno Terrell
Black Rock 198.25 acres DD 424 26 Nov 1832 7 Jan 1833 B&S Wm B Massey to Therit Towles
Black Rock 414.75 acres 81 219 5 Aug 191? 5 Aug 191? B&S Ira P Turnley to R J Turnley
Blairs 1361 acres QQ 3 24 Oct 1857 28 Oct 1857 B&S Thos W Anderson to Jno Becker. See the deed.
Blakely Park 1400 acres G 136 3 Jul 1769 Will Ralph Bowker to Byrd Bowker(s). Reference
Bleak Hill 400 acres mb AA 291 17 Aug 1826 23 Aug 1826 B&S Mrs Lewis Daingerfield to Richd Norment
Bleak Hill 350 acres mb CC 385 27 Feb 1830 27 Sep 1830 B&S Saml Alsop to Clai Carpenter
Bleak Hill 350 acres mb DD 244 20 Feb 1832 24 Feb 1832 B&S Clai Carpenter to Chas Beazley
Bleak Hill 350 acres mb PP 31 1 Oct 1854 6 Nov 1854 B&S Chas Beazley to Hy Wright
Bleak Hill 580 acres PP 293 27 Oct 1856 1856 B&S Huldah M Hawkins to T W Downer. See the deed.
Page 3739
Bleak Hill 350 acres b PP 413 28 May 1856 13 Feb 1857 B&S Clement C Harris to M J Gayle
Blenheim W-E 1156 21 Feb 1792 6 Jun 1792 Will Edw Cart to Sally Carter(w)
Blenheim W-E 1156 21 Feb 1792 6 Jun 1792 Will Edw Cart to Wm C Carter(s). See Dicks & Wheelers
Block House 140 acres mb EE 19 7 Jan 1833 5 Mar 1833 B&S Clai Wiglesworth Est to G Long
Block House 140 acres mb II 7 2 May 1840 2 May 1840 B&S Gabriel Long to Richd H Long
Block House 140 acres TT 206 16 Nov 1869 16 Nov 1869 Rel R C Dabney sub Tr to Gabriel Long Est. Note: Jas C Hart Exor, co-grantee
Block House 140 acres mb TT 207 10 Nov 1869 16 Nov 1869 B&S Jas C Hart to Jno Burn
Block House 140 acres mb TT 209 16 Nov 1869 16 Nov 1869 DT Jno Burns to Robt C Dabney
Block House 157 acres AS 101 30 Jun 1904 30 Sep 1904 B&S Sally J Crismond to J P H Crismond. See the deed.
Bloody Angle 600 acres AF 234 30 Sep 1894 30 Sep 1894 B&S Ves Chancellor to Sue M Chancellor. See Fairchild
Bloody Angle 20 ft sq mbp 83 309 18 Dec 1913 2 Feb 1914 B&S Mrs Inex Blanton to State of Ohio. Also Right of Way
Bloomington 400 acres ZZ 44 14 Oct 1885 19 Oct 1885 DT Robt G Kendall to Jno S Graves
Bloomington 38.75 b AL 8 1 Dec 1894 21 Oct 1899 B&S Robt G Kendall to Rosa V Burruss
Page 3740
Bloomberry 1/4 of XX 158 3 Jan 1882 30 Jan 1882 B&S L W Harris to Thos H Harris
Bloomberry (Bloomsbury) 401.75 acres AB 165 1 May 1888 14 May 1888 B&S Chas H Phillips to Thos H Harris
Bloomberry 7 acres mb AK 373 20 Dec 1898 2 Oct 1899 B&S Thos H Harris to Enoch Lowery. See p 390 for mbp
Bloomberry 400 acres mbp AK 390 12 Apr 1898 2 Oct 1899 Plot Thos H Harris
Bloomberry 400 acres mbp AK 390 12 Apr 1898 2 Oct 1899 Plot See this Plot
Bloomberry .2 acres mbp (1/48 pt) AN 8 24 Apr 1901 4 May 1901 B&S Thos H Harris to First Mass Heavy Artillery Assn
Bloomberry 400 acres 81 379 11 Feb 1913 13 Feb 1913 B&S Jno Werner to W S Embrey Inc
Bloomsgrove 750 acres W-BB 122 6 Nov 1885 2 Jun 1902 Will Sarah G Smith to M V Smith (d)
Bluff 530 acres S 23 1 Jan 1810 1 Jan 1810 B&S Col Hy Stubblefield Est to Smith Stubblefield et als
Bluff 103 acres U 145 1 Apr 1816 Part Hy Stubblefield Est to Thos Towles
Bluff 103 acres of 206 U 145 31 Jul 1815 1 Apr 1816 B&S Hy Stubblefield Est to Wm Stubblefield
Bluff 206 acres (103 & 103) U 31 Jul 1815 1 Apr 1816 B&S Thos Towles to Wm Stubblefield
Bluff 499 acres CC 94 13 Mar 1829 1 Jun 1829 B&S Geo Stubblefield to Therit Towles
Boulander half 81 376 8 Feb 1913 8 Feb 1913 B&S Nelson V Carter to F E Carter
Page 3741
Boulware 200 acres W-CC 44 24 Mar 1892 22 Jun 1912 Will A E Chandler to Maggie Chandler. See Westwood
Bowman 209 acres AZ 383 20 Nov 1908 29 Dec 1908 B&S J W Masters to Mary H Reddick
Boxberry 300 acres NN 481 Oct 1851 6 Oct 1851 B&S Jno Gatewood Est to Jno C Jerrell
Boxley W-BB 92 6 Oct 1899 4 Mar 1901 Will Maria E Cason to Jno C Segar. See Alla Cooper
Braehead (see Drummonds) SS 423 20 Jul 1868 29 Jul 1868 B&S Robt R Howison to Mary E Howison
Braehead 3 acres b VV 327 15 Feb 1877 28 Mar 1877 B&S Mary E Howison to Wm H Boxley
Braehead 10 acres mb AT 313 13 Jan 1905 28 Aug 1905 B&S Mary Howison to Emma Boxley
Braeside 363 acres mbp 82 400 5 Jul 1913 1 Aug 1913 B&S Jas P Smith to Jos D Dempsey
Bramble Hills 50 acres 86 310 24 Mar 1916 6 Apr 1916 DT Clarence Mitchell to F W Coleman
Branhams 158 acres PP 89 29 Mar 1853 17 Apr 1855 B&S Brodie S Hull heirs to Jno S Wellford Est
Page 3742
Brasfield 100 acres S 197 7 Jan 1811 7 Jan 1811 B&S Josh Long to Ann Keeton
Braxtons (see Chancellorsville)
Braganza 1.5 acres (see the deed) LL 94 10 Aug 1844 2 Sep 1844 B&S Jas Vass Est to Thos F Knox
Braganza 1/3 of XX 269 16 Jun 1882 17 Jun 1882 B&S Wm Y Downman to Jno Yates Downman. See Knox Mill
Braganza 1/3 of 3.6 acres AI 319 1 Jul 1898 4 Oct 1898 B&S R I Taylor to Robt T Knox
Breck Nock 407 acres mbp W-N 520 Jan T 1833 Aug T 1833 Part Richd Lewis Est to Z T Lewis
Breck Nock 330 acres AG 318 24 Apr 1896 4 May 1896 DT Jerome Joyner to J P H Crismond
Breck Nock Life int 1.5 mb Lot 11 AH 16 20 Aug 1896 24 Aug 1896 B&S Jerome Joyner to Charlotte Boxley
Breck Nock 5.25 acres mb Lot 4 AK 159 20 Aug 1896 17 Apr 1899 B&S Jerome Joyner to Cath Johnson
Breck Nock 15.25 acres mb AL 251 8 Jan 1898 22 Mar 1900 B&S Jerome Joyner to Richd Moss
Breck Nock (Bricknock) 244 acres mb AO 113 5 Dec 1898 31 Dec 1901 B&S Jerome Joyner to Jno G Ryan
Breck Nock 244 acres mb AO 182 21 Jan 1902 8 Feb 1902 B&S Jno G Ryan to Jno R Dickinson
Breck Nock 4.25 acres mb AO 378 7 Apr 1902 6 Jun 1902 B&S Thos Williams to B F Black
Breck Nock 23 acres mb AV 443 10 Mar 1902 21 Dec 1906 B&S Jno R Dickinson to Mrs M V Thurman
Breck Nock 15 acres mb 76 15 17 Nov 1902 4 Oct 1909 B&S Jno R Dickinson to Kellis Moss
Page 3743
Breck Nock 100 acres 78 326 14 Feb 1911 24 Feb 1911 DT Hy Luck to B C Dickinson
Breck Nock 1.5 acres Lot 11 all int 80 180 26 May 1903 5 Jun 1912 B&S Mary L Williams to Charlotte Boxley
Brents Tavern 196.75 acres mb Z 396 7 Jun 1825 4 Jul 1825 B&S Martin Brent Est to Wm Buckhanan
Brewery Lot pt of Y 305 14 Oct 1823 1 Dec 1823 B&S Geo French to Robt Chew
Brick Spring Tract 41 acres mb AR 118 25 Feb 1903 22 Jan 1904 B&S Jno M Smith to Granville Stanley
Brick Spring Tract 52 acres mb AS 303 25 Feb 1903 8 Feb 1905 B&S Jno M Smith to Geo Dickinson
Bridges 115 1/3 acres mb T 213 1 Mar 1813 7 Jun 1813 B&S Thos Trigg to Danl Simpson
Bridges 115.33 acres mb U 423 10 Oct 1816 7 Apr 1817 B&S Danl Simpson to Hy Chandler
Bridges 115.333 acres mb BB 267 3 Nov 1827 5 Nov 1827 B&S Hy Chandler to Jas Carpenter
Bridgewater Mill See the deed ZZ 238 3 Jun 1886 21 Jun 1886 B&S Jos B Ficklen Est to Chas Tyler
Bridgewater Mill See the deed AG 20 31 Jul 1895 5 Aug 1895 B&S Merch & Mch Perptl Bldg Loan Assn to Philip Carpenter
Bridgewater Mill 15 acres mb AN 119 9 Mar 1901 1 Jul 1901 B&S Bridgewater Mills Co to Mrs E C L Ficklen
Page 3744
Brightwell half int W-BB 263 16 Oct 1895 18 Mar 1907 Will Edw W Jenkins to Kate L Lewis(n). See Woodlawn
Brightwell half int W-BB 263 16 Oct 1895 18 Mar 1907 Will Edw W Jenkins to B F Jenkins et als
Brokenborough (Brockenborough) Life Est W-U 221 17 Dec 1849 6 Jan 1854 Will Jas Pulliam to Lancelot Partlow
Brokenborough 252 acres XX 441 28 Oct 1882 24 Jan 1883 B&S Lancelot Partlow to Ophelia C Waite
Brokenborough 252 acres XX 444 25 Nov 1882 24 Jan 1883 B&S Ophelia C Waite to M F Waite
Brocks Tavern 50 acres S 71 25 Oct 1809 2 Apr 1810 B&S Jas Richards to Jno F Mercer
Brodie U 441 1 Mar 1817 8 Apr 1817 DT Thos Strachan to Carter L Stephenson
Brompton W 390 Plot Rec in Fbg
Brompton X 507 Plot Rec in Fbg
Brompton bet 150 & 160 SS 430 16 Dec 1865 2 Sep 1868 B&S Bettie W Bragg to A P Rowe
Brompton bet 150 & 160 SS 459 24 Jul 1868 29 Oct 1868 B&S Ab P Rowe to Peter McAleer
Brompton See the deed VV 463 30 Dec 1877 6 Feb 1878 B&S Jno L Marye Est to M B Rowe
Brompton VV 464 6 Feb 1878 Plot
Brompton See the deed WW 33 6 Jul 1878 Plot sub div into lots
Page 3745
Brompton WW 185 7 Apr 1878 Plat Plat 3 sub div Jno L Marye Est
Brompton third 60 Lot 1 WW 188 16 Mar 1878 7 Apr 1878 B&S Ab McGee to Fred C Foster
Brompton 9 acres mb pt 61.25 WW 297 2 Nov 1876 6 Oct 1879 B&S Jno G Lane to Helen B Lane
Brompton (west) WW 413 1875 7 Feb 1880 Plot Sub div West Brompton
Brompton (west) WW 417 Jun 1875 14 Feb 1880 Plot Sub div West Brompton
Brompton 56 acres b XX 214 10 Mar 1882 13 Mar 1882 A Kishpaugh to A McGee
Brompton 28 acres mb ZZ 469 18 Feb 1886 9 Jun 1887 B&S Z M Honey to M B Rowe
Brompton ZZ 491 14 Jul 1887 Plat Brompton into 8 lots
Brompton (west) half int 85 lot 2 AD 495 3 Nov 1892 5 Nov 1892 B&S A P Rowe Jr to M B Rowe
Brown Front 22 acres XX 377 4 Nov 1882 6 Nov 1882 B&S E W Harrison Jr to W L Robinson
Browns 94 acres mb QQ 418 1 Jan 1859 6 Jun 1859 B&S Saml Alsop to Wm L Bell
Buchanans 80 acres AG 403 4 Dec 1895 29 Jul 1896 B&S & Rel Wm Buchanan Est to Jno M Buchanan
Buchanans 100 acres all int AW 235 25 Jan 1907 15 Apr 1907 B&S E L Buchanan to Will W Buchanan
Page 3746
Buenavista 259 acres WW 408 17 Jan 1880 31 Jan 1880 B&S E M Braxton Tr to Jno F Alsop
Buenavista 253 acres (259) WW 409 17 Jan 1880 31 Jan 1880 B&S Joshua J Williams Tr to C Wistar Wallace
Bullard (see Quisenberry) 9-21-.6 pt 605 AD 223 16 Feb 1891 12 Oct 1891 B&S Jno S Berryman Est to Jas L Clore
Bullard (see Quisenberry) 8-0-46.4 AG 380 16 Feb 1891 6 Jul 1896 B&S Jno S Berryman Est to Wm H Clore
Bullard (see Quisenberry) 670.25 acres AZ 392 Oct 1886 1 Jan 1908 Plot W S Embrey
Bunker Hill (see Ken Muir) V 332 23 Jul 1814 5 Apr 1819 Will Peter Gordon to Susan H Gordon(w). Reference
Bunker Hill G 440 1823 4 Feb 1823 B&S Robt Patton to A R B Storke. Rec in Fbg
Bunker Hill I 26 24 Nov 1826 24 Nov 1826 Gift A R B Storke to Wm Storke. Rec in Fbg
Bunker Hill O 352 18 Jan 1847 11 Feb 1847 B&S Eupham W Storke to Jno H Macrae. Rec in Fbg
Bunker Hill 340 acres WW 265 25 Feb 1879 16 Aug 1879 B&S E W Colbert to Mrs E M Colbert
Bunker Hill 340 acres all int AF 195 2 Jun 1894 6 Aug 1894 B&S Mrs Mary E Colbert to Lucien R Colbert. Life Int reserved
Bunker Hill 7 acres AW 368 11 May 1907 29 May 1907 B&S Frank E Blackwell to Jno W Allison Jr
Bunker Hill 4.139 acres west half AX 186 14 Aug 1907 17 Aug 1907 Part Jno W Allison Jr to L G Jones
Bunker Hill 2.952 acres east half AX 186 14 Aug 1907 17 Aug 1907 Part Lottie G Jones to Jno W Allison Jr
Bunker Hill all int AX 222 11 May 1907 14 Aug 1907 B&S C C Magruder to Kate B Smith
Page 3747
Burnt Chimney 525 acres mb MM 236 10 May 1847 4 Oct 1847 B&S Wm C Wiatt to Robt D Foster
Burnt Chimney (see Tracy) 142.08 acres 78 246 30 Jun 1910 20 Jan 1911 B&S W S Embrey Inc to Chas C Scaife
Burruss Mill 1.125 acres AY 402 3 Apr 1908 28 Apr 1908 DT J N Gibson to Lee J Graves
Burruss Mill all int 86 288 10 Jun 1914 21 Mar 1916 B&S Chas Moore to Mollie B Gibson
Butlers 60 acres ZZ 232 2 Feb 1882 7 Jun 1886 B&S Wiglesworth ads Humphreys to Wm L Day
Butlers (Jas Place) 10 acres b YY 180 26 Dec 1883 2 Jun 1884 B&S W W Hall to Ned Lewis
Byram Hills (see Biram) 1, 11, 12 F 93 2 Nov 1816 8 Nov 1816 B&S Jno S Thornton to Jno Crump. Rec in Fbg
Byram Hills 13, 14 , 15 F 94 1 Nov 1816 B&S Jno S Thornton to Jno Crump. Rec in Fbg
Byram Hills 11. 12 F 300 1 Sep 1818 11 Sep 1818 DT Wm Proctor to Jno Crump. Rec in Fbg
Byram Hills 17.5 acres mb MM 578 1 Dec 1848 5 Feb 1849 B&S Jno Scott Est to Jno Howison
Byram Hills pt OO 225 31 Jan 1853 20 May 1853 B&S Eliz Carmichael to Jno Howison. Reference
Byram Hills pt OO 225 31 Jan 1853 20 May 1853 B&S Abner Perkins to Jno Howison Reference
Byram Hills 40 acres OO 225 31 Jan 1853 20 May 1853 B&S Jno Howison to Peter Lucas
Byram Hills Rd 10 ft wd VV 20 1 Jul 1875 2 Aug 1875 B&S A P Rowe to W M Smith
Page 3748
Byram Hills 18 acres b AB 211 12 Jun 1888 2 Jul 1888 B&S A W Wallace Tr to M B Rowe
Camden (see Dower) W-R 14 22 Feb 1842 6 Feb 1843 Will Jno Pratt to Jno Pratt
Cams Land 1500 acres E 404 15 Oct 1757 6 Dec 1757 B&S Harry Beverley to Warner Lewis
Carnick or Cannick W-N 114 23 Feb 1831 4 Apr 1831 Will Danl Hyde to Richd S Hyde (s). See the will
Carnohans 245 acres W-Q 91 5 Jun 1840 1 Jun 1840 Inv Jno Dillard Est
Carnohans 215.5 acres mb II 100 25 Jun 1840 3 Aug 1840 B&S Jno Dillard Est to Wm Crawford
Carpenter Tract 180 acres UU 320 20 May 1873 9 Jun 1873 B&S Carpenter ads Trigg to A F Howard
Carpenter Tract UU 321 25 May 1873 9 Jun 1873 B&S Carpenter ads Trigg to Geo E Chancellor
Carpenter Tract 115 acres AH 111 3 Dec 1896 16 Dec 1896 B&S Geo E Chancellor Est to Thos E Faulconer
Carpenter Tract 141 acres 87 31 28 Apr 1916 7 Aug 1916 B&S L P Chewning to Geo W Morris. See this deed.
Page 3749
Carters 1/5 of 1110.25 acres W-O 364 8 Nov 1831 26 Aug 1834 Part Stape Crutchfield Est to Hubbard Minor (s-in-l)
Carters see the deed KK 522 15 Sep 1843 4 Dec 1843 B&S Jas Smith to Jno Smith
Carters 898.5 acres all int NN 192 25 Dec 1848 5 Apr 1850 B&S Jas M Nalle to O M Crutchfield
Carters (see Salt Pond) 358 acres W-T 192 15 Jan 1845 7 Oct 1850 Sale Ro Crutchfield Est to Wm M B Goodwin
Carters (see Salt Pond) 358 acres mb NN 194 4 Apr 1850 3 Apr 1850 B&S Robt Crutchfield Est to Wm M B Goodwin
Carters 1/6 of 440 acres NN 453 1 Jul 1851 7 Jul 1851 B&S Ann P Gordon to Alfred Pool
Carters 537.5 acres all int PP 131 11 Jan 1854 28 Sep 1855 B&S Richd F Berkley to O M Crutchfield
Carters 530 acres all int QQ 340 17 Dec 1858 17 Feb 1859 B&S H T Minor to O M Crutchfield
Carters 524 acres AM 364 25 Dec 1899 10 Oct 1900 B&S W A Stuart Est to C Gallinger
Carters 524 acres AN 247 11 Jun 1901 28 Jun 1901 B&S Cyrene Gallinger to W A Wimsatt
Carters 530 acres mb QQ 340 17 Dec 1858 17 Feb 1859 B&S Stape Crutchfield to O M Crutchfield
Cash Corner .5 acres mb AK 45 6 Dec 1898 2 Jan 1898 B&S T A Harris to A H Crismond
Cash Corner .5 acres mb AT 94 5 May 1905 5 May 1905 B&S I D Harris to T A Harris Jr
Cash Tract (Robt Cash Tract) 60 acres b AV 44 11 Sep 1901 14 May 1906 B&S Geo R Alsop to Danl Stewart
Casons Tract 250 acres mb RR 637 27 Nov 1865 27 Nov 1865 B&S Jno M Smith to Beale A Warfield
Page 3750
Casons Tract 250 acres SS 502 30 Nov 1868 13 Dec 1868 B&S Thos England to Jno M Smith
Casons Tract 82 acres b AT 69 20 Oct 1904 17 Apr 1905 B&S W L Keyser to Rachel Lewis
Catharine Furnace 1/5 of 4680 acres MM 288 17 Dec 1847 20 Dec 1847 DT E H Carmichael to Wm N Wellford
Catharpin 542.75 acres mb MM 16 26 Mar 1844 7 Sep 1846 B&S Saml Mason Est to R C Tinder
Catharpin 717 acres all int PP 73 1 Jan 1855 13 Feb 1855 B&S Chas G Powell to Dr T T Towles
Catharpin 717 acres QQ 472 28 Oct 1859 28 Oct 1859 B&S Thos T Towles to Edw S Carpenter. See the deed
Catharpin 716 acres TT 61 8 Apr 1867 29 Jun 1869 B&S Edw S Carpenter to Robt Johnston
Catharpin 716 acres mb TT 63 15 Jun 1869 29 Jun 1869 B&S Robt Johnston to Chas H Graham
Catharpin 112.75 acres mbp AV 74 1 May 1906 22 May 1906 B&S Catherine Furnace Co to Virginia Excelsior Co
Cedar Cottage 3.4 acres mbp AV 148 14 Apr 1906 7 Jul 1906 B&S Jos F Billingsley to O Wheeler
Cedar Hill EE 278 4 Jan 1834 3 Feb 1834 B&S Geo Twyman's heirs to Mary W Twyman(d)
Cedar Hill 426 acres UU 326 15 May 1873 2 Jun 1873 B&S Geo Twyman Est to Z C Daniel
Cedar Hill 426 acres UU 326 15 May 1873 2 Jun 1873 B&S Dillard vs Andrews to Z C Daniel
Cedar Hill 35.5 acres UU 327 15 May 1873 2 Jun 1873 B&S Geo Twyman Est to R G Kendall
Page 3751
Cedar Hill 426 acres AA 38 17 Sep 1885 3 Oct 1885 B&S Z C Daniel to B F Graves
Cedar Hill half of AI 300 1 Aug 1898 1 Aug 1898 B&S Benj F Graves to R V Graves
Cedar Point 271.5 acres mb MM 627 14 Apr 1849 21 Apr 1849 B&S Dabney Waller to Jno M Waller(s). Reserving life interest
Cedar Point 280 acres Lot 2 NN 88 1 Nov 1849 5 Nov 1849 B&S Dabney Waller Est to Jno M Waller
Cedar Point 218 acres Lot 2 NN 425 1 Mar 1851 16 Apr 1851 B&S Martha M A Waller to Jno M Waller
Cedar Point 113.5 acres mb XX 22 1 Sep 1881 7 Sep 1881 B&S Jno M Waller Est to Thos W Waller
Cedar Point 317.5 acres XX 507 20 Mar 1883 21 Mar 1883 B&S Robt Morrison to Jno B Bigger
Cedar Point 317.5 acres b AB 216 23 Jun 1888 18 Jul 1888 B&S Jno B Bigger to Danl Kinnaman
Cedar Point 317.5 acres b AD 143 22 Jun 1891 25 Jun 1891 B&S J B Bigger to W W Townes
Cedar Point 317.5 acres AH 131 30 Dec 1896 12 Jan 1897 B&S H W Tyler to Ella C Staples
Cedar Point 317.5 acres b AI 269 19 May 1898 23 Jun 1898 B&S W O Steger Tr to Lewis Ginter Est
Cedar Point 317.5 acres b AK 43 16 Dec 1898 2 Jan 1899 B&S Lewis Ginter Est to Jno T Brown
Cedar Point 317.5 acres b AM 194 9 Jul 1900 4 Oct 1900 B&S Jno T Brown to Fannie C Driver
Cedarville 550.875 acres b OO 167 22 Dec 1852 7 Feb 1853 B&S R L Coleman to Richd Talley
Cedarville (see Wallen) W-V 157 24 Dec 1856 5 Feb 1857 Div Richd Talley Est
Cedarville All int WW 153 6 Jan 1879 19 Feb 1879 B&S Jas M Talley to Wm A Talley
Page 3752
Cedarville WW 153 19 Feb 1879 Des Richd Talley Est to Jas M Talley. Reference
Chadwells 123.5 acres mbp EE 365 28 Jan 1834 5 Jun 1834 B&S Wm Bernard to Thos Yerby
Chalkey Level 140 acres L 220 31 Jan 1787 6 Feb 1787 B&S Jno Benson to David Simons
Chalkey Level 158 acres M 203 29 Aug 1789 1 Dec 1789 B&S David Simons to Wm Jackson
Chalkey Level 108 acres mbp W-E 1078 13 Jan 1791 6 Sep 1791 Part Jacob Whitler Est to Wm Herndon
Chalkey Level 117 acres mbp W-E 1078 13 Jan 1791 6 Sep 1791 Part Jacob Whitler Est to Edw Herndon
Chalkey Level 148 acres mbp N 202 7 Jan 1784 7 Jun 1792 Plot Thos Carr to Jno Benson
Chalkey Level 158 acres N 202 7 Jun 1792 David Simons to Edw Winder. See this deed. Reference
Chalkey Level 158 acres N 202 25 Mar 1791 7 Jun 1792 B&S Edw Winder to Walter Young
Chalkey Level 158 acres U 223 12 Feb 1816 4 Mar 1816 B&S Walter Young Jr to Peter Smock
Chancellor Farm 260 acres XX 635 30 Aug 1883 1 Sep 1883 DT T A Harris to A B Rawlings. See Chancellors
Chancellors 260 acres b SS 338 1 Jul 1867 18 Feb 1868 B&S Jos Robison to Philip Anns. See Chancellors Farm
Chancellors 260 acres XX 80 17 Nov 1881 6 Dec 1881 B&S Philip Anns Est to T A Harris
Page 3753
Chancellor Township TT 385 25 Apr 1870 2 May 1870 Plot Div of County showing all townships
Chancellor Township 7.25 acres mb Lot 1 UU 231 9 Sep 1872 24 Oct 1872 B&S Alanson P Dean to C J Lewis. See Chancellorsville
Chancellorsville 854 acres life Est KK 12 9 Mar 1839 7 Mar 1842 B&S Wm Lorman to Ann Chancellor. Reserves Iron ore
Chancellorsville 850 acres b KK 377 6 Apr 1843 1 May 1843 B&S Jacob C Appler to Saml R Abbett
Chancellorsville 850 acres b KK 379 18 Apr 1843 1 May 1843 B&S Saml R Abbett to Jacob E Appler
Chancellorsville MM 210 4 Aug 1847 6 Sep 1847 B&S Jno L Marye Tr to Sanford Chancellor
Chancellorsville MM 428 5 May 1848 8 May 1848 B&S Chas C Bailey to Lorman Chancellor
Chancellorsville mineral rights PP 3 4 Oct 1854 Des Wm Lorman Est to Alex Lorman(s). Reference
Chancellorsville 854 acres mb PP 560 22 Sep 1854 15 Sep 1857 B&S Jas P Chartters to Jno C Pettus
Chancellorsville 854 acres mb QQ 391 15 Mar 1859 2 May 1859 B&S Jno C Pettus to Saml S Guy
Chancellorsville 854 acres mb RR 300 16 Apr 1861 17 Apr 1861 B&S Saml S Guy to Jno C Pettus. Reserving 1 graveyard
Chancellorsville 854 acres mb RR 471 30 Mar 1863 11 Jul 1863 B&S Jno C Pettus to Geo Guest. Reserving 1 graveyard
Chancellorsville 045-3-30 TT 283 10 Dec 1869 29 Jan 1870 B&S Geo Guest toi Jno H Walzl
Chancellorsville TT 316 7 Mar 18770 Plot Braxton's survey. See Slaughter to Walzl
Chancellorsville 422-3-35 TT 316 10 Dec 1869 7 Mar 18770 B&S J W Slaughter Est to Jno H Walzl
Chancellorsville 845 acres all int UU 250 6 Nov 1872 21 Nov 1872 B&S Jno H Walzl to A A Walzl(w)
Chancellorsville 845-3-30 UU 350 19 Aug 1873 25 Aug 1873 B&S Jno H Walzl et ux to Wm N Wyeth
Page 3754
Chancellorsville 7 acres mb Lot 2 UU 351 9 Sep 1872 20 Sep 1873 B&S Slanson P Dean to Jno H Henderson. See Chancellors Township
Chancellorsville 854 acres UU 565 17 Mar 1875 LP Hy C Wyeth to Simeon Mahoney. See the deed
Chancellorsville 844-3-30 77 150 4 May 1910 25 May 1910 B&S Eleanor M W Goodwin to A J Rowley. See the deed
Chappel Church 80 285 5 Jul 1912 8 Jul 1912 B&S Jno H Swift St to David Barber
Chatfield 37.875 acres mb AD 140 8 Apr 1891 20 Jun 1891 B&S A B Rawlings to M J Hyde
Chatham 1500 acres mb G 373 4 Jun 1770 4 Jun 1770 B&S Wm Fitzhugh to Peter Marye
Cheerville (see Churville) 287 acres mb ZZ 446 16 Apr 1887 6 May 1887 B&S Jno M Smith Tr to Wm W Rice
Cheerville 127.66 mb AE 266 20 May 1893 3 Jul 1893 B&S Wm W Rice to Elmer E Rice(s)
Cherry Grove 100 acres mb SS 381 1 Aug 1867 4 May 1868 B&S Patsy Quarles to Stephen H Williams
Cherry Grove 800 acres VV 359 8 Oct 1869 2 Jul 1877 Agmt Patsy Quarles to Saml T Bailey
Cherry Grove 800 acres VV 360 2 Jul 1877 Will Patsy Quarles to Patsy Q Holladay
Cherry Grove 5.5 acres mb WW 368 25 Apr 1879 5 Jan 1880 B&S Saml T Bayly Est to Jno M Holladay Tr
Cherry Grove 5.375 acres mb WW 406 25 Apr 1879 2 Feb 1880 B&S Saml T Bayly Est to Stephen H Williams
Page 3755
Cherry Grove 25 acres mb XX 499 17 Feb 1883 5 Mar 1883 B&S Alex W Massey to Silas Minor
Cherry Grove 20 acres mb YY 447 2 Nov 1881 6 Apr 1885 B&S Saml T Bailey Est to T T Johnson. See Duckinghole
Cherry Grove 200 acres b AC 465 27 Sep 1890 24 Dec 1890 B&S Alex W Massey to Geo B Smith
Cherry Grove 3/4 of 20 AL 104 26 Oct 1899 4 Dec 1899 B&S W D Johnson to M S Johnson
Cherry Grove 660 acres mbp AL 193 12 Jan 1900 20 Feb 1900 B&S Rosa V Johnson to V M Harris
Cherry Grove 416 acres AQ 372 30 Jun 1903 6 Nov 1903 B&S J P H Crismond to Sallie J Crismond(w). See this deed.
Cherry Grove 416 acres AR 237 20 Apr 1904 23 Apr 1904 B&S Sallie J Crismond to F H Wheatley
Cherry Grove 416 acres AV 309 3 Oct 1906 19 Oct 1906 B&S F H Wheatley Est to Jno F Kemp
Cherry Hill 197 acres mb RR 237 24 Dec 1860 2 Jan 1861 B&S Ab P Rowe to Jos Tatnall
Cherry Hill 1 acre mb SS 614 27 Apr 1869 3 May 1869 B&S Mary M Smith to Mt Zion Church
Cherry Hill 240 acres YY 413 10 Mar 1885 13 Mar 1885 B&S Chas W Chancellor Tr to Safe Deposit & Tr Co
Cherry Hill 197 acres mb AK 253 22 Apr 1899 26 Jun 1899 B&S Jos Tatnall Est to Chas A Orrock
Cherry Hill 173.75 acres 80 432 2 Sep 1912 11 Sep 1912 B&S M B Willis to Thos Ross
Chesnut Valley Dower in 300 VV 189 16 Jun 1876 7 Jul 1876 Part Wm I Dickinson Est to Jane R Dickinson(w)
Chesnut Valley 980 acres (908) mbp VV 189 16 Jun 1876 7 Jul 1876 Part Wm I Dickinson Est to Lucy F Dickinson(d)
Page 3756
Chew 20 acres 78 388 14 Mar 1911 29 Mar 1911 DT Jas Cammack to R T Dillard
Chivis Tract 18 acres 78 5 30 Aug 1910 3 Oct 1910 B&S Hy Redman to Jno C Hilldrup
Christys 460 acres QQ 430 20 Jun 1859 4 Jul 1859 B&S Anderson ads Smith to Jas Smith
Christys 260 acres QQ 460 10 Aug 1859 6 Oct 1859 B&S Jas Smith to Alex Massey Tr
Christys 465 acres WW 276 4 Sep 1878 4 Sep 1879 B&S Alex W Massey Tr to Susanna B Palmer
Christys 465 acres AB 69 23 Jul 1887 17 Feb 1888 B&S Jas E Palmer to E E Howe
Christys 465 acres AD 356 9 Mar 1892 21 Mar 1892 B&S E E Howe to Mary E Howe
Christys (Christie) 465 acres mbp AT 27 1904 28 Mar 1905 Plot M B Carson
Christys Old Tan Yard 6-0-150 OO 143 17 Jul 1841 3 Jan 1853 B&S Jos Christy Est to Jno S Wellford. Reference
Christy Spring Lot R 116 17 Apr 1854 31 Jul 1854 B&S Bazil Gordon to Fbg Water Power Co. Rec in Fbg
Churville (see Cheerville) 333 acres MM 343 15 Jul 1847 7 Feb 1848 B&S Chas McCalley Est to Wm White
Clarks Mill 26 acres AN 6 2 Feb 1901 4 Feb 1901 B&S Jno H Clark Est to H M Clark
Page 3757
Clarks Mill 26 acres b AP 337 17 Nov 1902 5 Jan 1903 B&S H M Clark to Fred L Frazer
Clark Tract 15.75 acres mb 76 450 15 May 1907 29 Mar 1910 B&S J T Herndon to Wm Clarke
Cleaves 350 acres mb XX 347 9 Oct 1882 9 Oct 1882 B&S S A Coleman to E W Kinsey
Clesby Tract 500 acres mb C 468 6 Jul 1741 6 Jul 1741 L&R Jno Robinson to Wm Robinson
Clesby Tract C 468 23 Apr 1718 6 Jul 1741 Pat Proprietors to Jno Robinson
Cleasby 250 acres b P 250 25 Feb 1800 6 May 1800 B&S Thos Coleman to Farish Coleman(s)
Clifton 563.5 acres mbp UU 471 10 Dec 1873 6 Jul 1874 B&S Chas Herndon Tr to Hy T Holladay
Clifton 563.5 acres mbp UU 471 31 Mar 1828 6 Jul 1874 Plot Malcolm Hart Est to Hy T Holladay
Clifton 25 acres mb AB 345 27 Sep 1888 5 Nov 1888 B&S E S Wren Est to W L Day
Clifton 136 acres mb AB 346 27 Sep 1888 5 Nov 1888 B&S E S Wren Est to Robt F Willoughby
Clifton 46.75 acres mb AC 207 3 Dec 1888 9 Jan 1890 B&S S E Kendig to E W Smith
Clifton 25 acres b AI 374 4 Jan 1893 14 May 1900 B&S W L Day to Hy Smith
Clifton graveyard 75 397 29 Jun 1909 26 Jul 1909 B&S S E Kendig to W D Kendig et als
Page 3758
Clifton 46.75 acres 76 226 22 Aug 1907 3 Jan 1910 B&S E W Smith Est to Saml Watson
Clifton Timber on 120 80 420 3 Sep 1912 4 Sep 1912 Sale S E Kendig to W D Kendig
Clover Green 930 acres mb TT 118 1 Jul 1869 2 Aug 1869 B&S Wm P Powell's heirs to Geo B Dyer
Clover Green 930 acres TT 140 1 Jun 1869 6 Sep 1869 B&S Wm R Powell Est to Geo B Dyer
Clover Green 918 acres mbp UU 328 14 Jun 1869 14 Jul 1873 Plot Wm R Powell heirs to Geo B Dyer
Clover Green 156 acres Lot 4 UU 329 18 Mar 1873 24 Mar 1873 B&S Geo B Dyer to Wm Burch
Clover Green half 918 UU 331 3 Apr 1873 15 Jul 1873 B&S Geo B Dyer to Burton H Dyer
Clover Green 762 acres XX 229 9 Jan 1882 4 Apr 1882 B&S Burton H Dyer to Ella M Pixley. See Perrys, Ellis Halls, & House Tract
Clover Green 762 acres ZZ 221 15 May 18?? 31 May 1886 B&S Asa B Pixley to Aug F Moses
Clover Green 150 acres AF 265 3 Mar 1891 3 Dec 1894 B&S Aug F Moses to Richd O Davenport
Clover Green 150 acres mbp AX 256 15 Jun ?? 6 Sep 1907 B&S R O Davenport to R N Curtis
Clover Green 191 acres mb 81 149 9 Apr 1910 30 Oct 1912 B&S A F Moses to M H Dickerson
Clover Green 150 acres mb 86 8 8 Feb 1912 4 Oct 1915 B&S Robt N Curtis to L D Mastin
Clover Hill 384.25 acres mb RR 342 1 May 1858 11 Jul 1861 B&S H A Leavell to J M Quisenberry. See Smithey's
Cold Hill 621.5 acres mb KK 564 1 Dec 1843 29 Jan 1844 B&S Robt Cammack to Robt C Duerson
Page 3759
Cold Hill 260 acres UU 356 1 Sep 1873 15 Sep 1873 B&S Jno M Herndon Tr decd to Wm A Seay Tr
Cold Hill All int 260 WW 239 1 Jun 1878 8 Jul 1879 B&S Robt C Duerson Est to Wm H Duerson
Cold Hill Right of Way WW 716 11 Aug 1880 30 Apr 1881 B&S Robt C Duerson Est to W W Seay
Cold Hill (Coal Hill) 195 acres AY 253 1 Sep 1903 11 Mar 1908 B&S Cath Hatton to Wm C Humphries
Cold Hill 140 acres b 79 239 22 Aug 1911 24 Aug 1911 B&S Wm C Humphries to P C Counterman
Cole Hill 515 acres mbp P 195 1 Aug 1799 3 Sep 1799 B&S Thos Towles to Jno S Farish
Cole Hill W-F 241 12 May 1801 1 Dec 1801 Will Jno S Farish to Jane Farish admr c.t.a.
Cole Hill 515 acres mb Q 408 17 Jul 1804 5 Feb 1805 B&S Jno S Farish Est to Edmund Winder
Cole Hill U 282 21 Jun 1816 23 Sep 1816 B&S Jno Bratton to Lavinia W Farish
Cole Hill 896.5 acres mb NN 374 7 Dec 1850 6 Jan 1851 B&S Peter W Dudley to Robt S Wiglesworth
Cole Hill 900 acres TT 223 3 Dec 1869 12 Jan 1870 B&S W L Day to D C Day. See Newtons; Hattons, etc
Cole Hill 308 acres AI 101 22 Dec 1897 21 Jan 1898 Part W L Day Est to Miss D L Wood
Cole Hill 393 acres mb AI 107 21 Dec 1897 21 Jan 1898 Part Wm L Day Est to Alex O McLeod
Cool Spring 448.5 acres WW 279 27 Aug 1879 4 Sep 1879 B&S Jas E Palmer to Alex W Massey. See the deed.
Cool Spring 243 acres WW 345 2 Jun 1879 1 Dec 1879 B&S Jno A Chewning Est to Jos Chewning
Cool Spring 16 acres AP 223 18 Nov 1902 19 Nov 1902 B&S C R Massey to J W Massey
Page 3760
Cool Spring 436.166 acres mb AV 185 1 Aug 1906 6 Aug 1906 B&S Alex W Massey to J W Massey. See this Deed
Cool Spring 85 acres 87 342 5 Feb 1909 5 Jan 1917 B&S Cora E Flippo to Cora E Flippo(d). See this deed.
Colemans Mill Q 521 5 Nov 1805 3 Dec 1805 B&S Benj Waller to Robt Crutchfield
Colemans Mill half int 43 LL 82 29 May 1839 5 Aug 1844 B&S Saml Andrews to Jas L Powell
Colemans Mill (Colemans) 101 acres PP 47 18 Nov 1854 8 Dec 1854 B&S Cath Tayloe to Wm E Stiair
Colemans Mill See the deed VV 437 17 Dec 1877 18 Dec 1877 B&S Jno C Jerrell Est to R W Coleman
Colemans Mill (Colemans) 32 acres WW 122 31 Dec 1878 3 Jan 1879 B&S J P Stewart to Emanuel Jackson
Colemans Mill (Colemans) 41.25 acres XX 498 23 Mar 1881 5 Mar 1883 B&S Jno P Stewart to Peter Crump
Colemans Mill (Colemans) 50 acres AF 92 10 Jul 1893 27 Mar 1894 B&S Jno P Stuart to Ernest Crump
Collins Woodland Lot 82.25 acres mbp 77 343 3 Jul 1908 5 Aug 1910 B&S E C Moncure Comr to Chas R. Chapman. Reference
Confederate Cemetery 83 505 15 Apr 1914 Plot At C H
Connors 25 acres b AU 175 14 Dec 1901 22 Dec 1905 B&S C L Straughan to Lizzie B Straughan
Conquest Tract 160 acres AI 82 9 Dec 1897 3 Jan 1898 B&S Ab McGee to Geo B Griffis
Page 3761
Corporation (see Blankmans) TT 238 17 Dec 1869 25 Dec 1869 DT Michael A Blankman to Saml C Kearsley. See Heslop
Cottage Farm 76.75 acres mb OO 4 11 Dec 1851 2 Feb 1852 B&S Jno S Wellford Est to Edmund Stevens
Cottage Farm 1173 acres OO 143 31 Dec 1852 3 Jan 1853 B&S Jno S Wellford Est to Jno Howison. See this deed
Cottage (see Cottage Farm) 222.38 acres mb QQ 337 28 Jan 1859 7 Feb 1859 B&S Jno Howison to Ab P Rowe
Cottage Home 66 acres mb WW 251 3 Mar 1879 4 Aug 1879 Part Walter McWhirt to O J Owens
Cottage Home 147 acres mb WW 251 3 Mar 1879 4 Aug 1879 Part Warren A Owens Est to Annie M McWhirt
Cottage Green 208 acres RR 522 13 Jun 1863 8 Nov 1863 B&S A P Rowe to W Holder Berry
Court House Farm 289 acres AY 212 30 Jan 1908 19 Feb 1908 B&S T H Harris to S W Alrich
Court House Tract 115 acres mb K 227 28 Nov 1783 18 Dec 1783 B&S Thos Colson to Thos Sharpe
Court House Tract 143 acres L 284 14 Apr 1778 6 Jun 1787 B&S Thos Colson to Jas Frazer
Court House Tract 142 acres Q 349 17 Apr 1804 3 Jul 1804 B&S Oliver Towles Jr to Jno Alsop
Court House Tract 1/9 of 1/2 of 142 T 437 10 Sep 1813 Mar C 1814 B&S Jno Pendleton to Thos Hicks
Page 3762
Court House Tract (old) 550 acres MM 21 7 Sep 1846 22 Sep 1846 B&S Wm S Barton Tr to F R Frazer
Couse 1152.9 acres mbp 78 202 2 Jan 1910 6 Jan 1911 B&S W S Embrey to L J Graves
Couse 1/4 of 1152.9 acres 79 59 18 Apr 1911 5 Jun 1911 B&S Lee J Graves to W G Mergler
Couse 1176.96 acres 83 499 11 Apr 1914 11 Apr 1914 B&S A H Judy to Lee J Graves. See the deed
Coventry Moiety of 1900 acres EE 50 Dec 1832 5 Apr 1833 B&S Rice C Ballard to Saml Alsop
Coventry 1479 acres mb FF 403 21 Jul 1834 5 Sep 1834 B&S Saml Alsop to Thos W Anderson
Coventry W-X 556 Jun 1864 1 Mar 1869 Will Thos W Anderson to Mrs T W Anderson(w)
Coventry 1479 acres mbp XX 661 29 Apr 1833 14 Jul 1883 Plot Mrs Jane P Anderson. See this plot
Coventry 950 acres AF 161 7 Jul 1894 24 Jul 1894 B&S Jas L Frazer Est to C M Frazer(w). See Laurel Branch
Coventry See the deed AF 333 1 Jan 1895 (18 Feb 1875) B&S C M Frazer to F L Frazer
Coventry 203.5 acres mb Lot 3 AF 336 1 Jan 1895 18 Feb 1895 B&S C M Frazer to Thos A Frazer
Coventry 147.5 acres mb Lot 1 AF 392 1 Jan 1895 15 Apr 1895 B&S C M Frazer to E J Bailey(d)
Coventry 125 acres mb AF 400 1 Jan 1895 15 Apr 1895 B&S C M Frazer to J C Chandler(d)
Coventry 231 acres mb AG 270 21 Feb 1896 21 Feb 1896 B&S C M Frazer to Thos A Chandler(d)
Coventry 131.5 acres mb AG 284 2 Mar 1896 4 Mar 1896 B&S F L Frazier to Mutual Ser Bldg Fund Assn
Coventry 203.5 acres mb AO 362 23 Nov 1901 31 May 19902 B&S T A Frazer to F L Frazer
Page 3763
Coventry Lot 3 AQ 195 29 May 1903 15 Jun 1903 B&S Fred L Frzer to T C Coleman
Coventry 48 of 98 Lot 2 W-BB 196 29 Sep 1896 Jul 1904 Will Clementine M Frazer to Thos A Frazer(s). See the will
Coventry 147.5 acres mb Lot 1 AW 57 7 Jul 1906 20 Jan 1907 B&S E J Bailey to Thos A Frazer
Coventry See the plot 77 7 17 Aug 1894 13 Apr 1910 Plot T A Frazer
Cowlands 548 acres mb T 31 24 May 1812 7 Sep 1812 B&S Robt S Chew to Bowker Waller
Cowlands 460 acres mbp W-H 282 19 Nov 1806 7 Jun 1813 Part Jno Chew Est to Miss Eliz Chew
Cowlands 1140 acres W-H 282 19 Nov 1806 7 Jun 1813 Plot Jno Chew Est
Cowlands 460 acres mb Z 199 3 Jun 1823 14 Dec 1824 B&S A N Barnett to Jas Barnett
Cowlands 460 acres mb DD 455 5 Jan 1833 8 Jan 1833 B&S Jas Barnett Est to Gabriel Long
Cowlands 330 acres QQ 454 9 Aug 1859 17 Sep 1859 B&S Seth Barton Est(f) to Eliz M T French
Cox's 70 acres TT 325 1 Jun 1869 7 Mar 1870 B&S Jno C Browne Est to Wm S Lowe
Crampsey 42 acres AA 247 28 Feb 1826 7 Aug 1826 B&S Gulielmus Smith to Jno Humphries Sr
Crawfords 574 acres XX 442 30 Oct 1882 24 Jan 1883 B&S M F Waite to Jas L Partlow. See the deed.
Crawfords half 573 W-AA 23 27 Jul 1883 7 Sep 1885 Will Jno B Partlow to Launcelot Partlow(f). See Quarter Tract.
Page 3764
Crawfords (Crawford) 210 acres AU 1 2 Nov 1903 16 Oct 1905 B&S M H Dickinson to C A Carner
Crossover 236 acres mb PP 149 16 Nov 1855 3 Dec 1855 B&S Gabriel Long to Richd Talley
Cross Roads 51 acres QQ 300 4 Nov 1858 6 Dec 1858 B&S Jas L May to B C Beazley
Crutchfields Tan Yard DD 357 1 Oct 1832 1 Oct 1832 B&S Jas Butler to Thos Minor, Sheriff
Curtises 76 acres mb Q 235 1803 6 Sep 1803 B&S Reubin Daniel to Sarah Long(m). See deed
Dabney's Mill P 182 19 Mar 1799 3 Sep 1799 B&S Wm Pettus Est to Jno C Blaydes. See the deed
Danielsville 114.25 acres mb FF 155 14 Sep 1835 17 Sep 1835 B&S Jas Taylor to Thos Daniel
Danielsville 114 acres PP 324 23 Oct 1856 1 Dec 1856 B&S Thos R Daniel Est To Thos M Horn
Danielsville 114.75 acres W-W 343 29 Jun 1860 6 Aug 1860 Will Thos M Horn to Sarah M Hodge(s)
Page 3765
Danielsville 13.25 acres mb AB 457 3 Dec 1888 4 Feb 1889 B&S W B Foster to Pow T Foster
Danielsville 76 acres AG 359 25 Mar 1896 1 Jun 1896 B&S Jas B Colbert to Thos King
Darnabys 234 acres BB 213 1 Oct 1827 1 Oct 1827 B&S Saml Andrews to Jos Willoughby
Darnabys 25 acres mb QQ 404 16 May 1859 24 May 1859 B&S A S Bullock to Edw McDowell
Darnabys 90.5 acres mbp; 25 acres mbp W-V 425 16 Dec 1857 5 Apr 1858 Part Thos Bullock Est to A S Bullock
Darnabys 167 acres mbp W-V 425 16 Dec 1857 5 Apr 1858 Part Thos Bullock Est to A D Bullock
Darnabys 140 acres WW 651 28 Jan 1881 11 Feb 1881 B&S Bullock vs Bullock to A Lewis
Darnabys 158 acres YY 17 21 May 1883 14 Oct 1883 B&S Lucy C McDowell to Jno B Sim
Darnabys 71 acres mb YY 81 20 Apr 1883 7 Jan 1884 B&S Arthur Lewis to Margaret Wadkins
Darnabys 71 acres mb YY 135 20 Apr 1883 24 Mar 1884 B&S Arthur Lewis to Susan Broaddus(d)
Darnall 246 acres RR 524 9 Nov 1863 9 Nov 1863 B&S Wm H Andrews Est to Edw T Mann
Davis Tract 154-3-39 PP 388 23 Dec 1856 B&S Jas L Powell to Wm H Mansfield
Davis Tract 154-3-39 UU 281 12 Dec 1872 6 Jan 1873 B&S J L Powell to Wm H Mansfield Tr
Davis Tract UU 455 9 Apr 1873 6 Jul 1874 B&S Jas L Powell to B F Graves
Davis Tract UU 455 9 Apr 1873 6 Jul 1874 B&S Wm H Mansfield Tr to B F Graves
Page 3766
Davis Tract 200 acres AH 310 1 Jun 1897 28 Jun 1897 B&S Jas P Turnley Tr to J L Powell
Delos (see Green Branch) W-D 330 25 Apr 1767 4 Jul 1768 Will Rev Jas Marye Sr to P Marye(s)
Devils Ditch 552 acres D 119 25 Nov 1743 3 Apr 1744 Pat Proprietors to Edmund Waller. Reference
Devils Ditch 200 acres mb of 552 D 119 2 Apr 1744 3 Apr 1744 B&S Edmund Waller to Jno Sartin
Devisons 81.5 acres AE 162 15 Jan 1893 6 Mar 1893 B&S Benj J Herring Est to Lee J Graves
Dickinsons AD 213 3 Sep 1890 26 Sep 1891 Cont R C Blaydes to Albert Johnson
Dicks Quarter 1/3 of 320 P 227 2 Dec 1799 7 Jan 1800 B&S Jno Fenton Mercer to Chas Holloway
Dillards 201 acres mb PP 66 21 Nov 1854 5 Feb 1855 B&S Geo Humphries to Wm Crawford
Dillard Tract mineral rights 87 190 12 Jun 1916 31 Oct 1916 B&S Jas A Moncure to H W Hazzard. See Annie Young
Dismukes 75.5 acres mb AR 150 16 Feb 1904 17 Feb 1904 B&S A D Straughan to Pat Despot
Page 3767
Dismukes 90.5 acres mb AU 224 31 May 1905 17 Jan 1906 B&S L B Straughan to Hy Stubbs
Dixons W-H 200 7 Jun 1808 5 Oct 1812 Will Walter Young to Walter Young(s)
Dixons W-K 384 23 Aug 1823 1 Sep 1823 Will Peter Smock to Sally Smock(n)
Dixons HH 89 28 Dec 1838 2 Jan 1839 B&S Littleton Goodwin to Sarah H Smock
Dixons 220 acres QQ 303 11 nov 1858 6 Dec 1858 B&S Ann M Goodwin to Edmund Stevens
Dobbins (see Oakley) 1081 acres b 85 158 23 Mar 1915 23 Mar 1915 LP Kath Farrell to Rockland Trust Co
Donings Mines 1/16 of 625 AF 276 26 Mar 1894 15 Dec 1894 Agmt Geo W Kirk to Lusanna A Crandell
Douglas Mill QQ 125 17 Mar 1858 2 Apr 1858 DT Thos C Buchanan to L A Boggs
Drummonds Mill AA 316 13 Mar 1826 2 Oct 1826 B&S Edmund Penn to Robt S Chew
Drummonds Mill CC 416 13 Mar 1826 26 Nov 1830 B&S Edmund Penn et als to Jno S Wellford. Reference
Drummonds Mill 15 acres SS 323 25 Mar 1867 11 Dec 1867 B&S Jno Howison to Robt R Howison
Drummonds Mill 15 acres mb UU 111 23 Jun 1871 2 Sep 1871 B&S Robt R Howison Tr to J C Brent
Page 3768
Duckinghole (see Cherry Grove)
Duerson Tract 450 acres SS 567 22 Mar 1869 5 Apr 1869 B&S Wm H Mansfield Tr to O F Belknap. See the deed.
Duerson Tract 100 acres WW 778 18 Jun 1881 28 Jul 1881 B&S Ira Lipscomb Est to Robt Humphries
Duerson Tract 2 acres AM 146 14 Dec 1898 18 Sep 1900 B&S Chas Sprout to Geo Allen
Dunleath 252 acres 75 410 22 Jul 1909 3 Aug 1909 Rel Robt A Moncure to W H Payne
Duron Tract 174 acres 77 216 21 May 1910 13 Jun 1910 B&S J F Lumsden to J R Sullivan
Duron Tract 174 acres b 81 119 3 Oct 1912 24 Oct 1912 B&S J R Sullivan to E M Young
Dyers 139 acres HH 134 13 Oct 1838 4 Feb 1839 B&S Jas Long to Richd H Pulliam
Dyers All int in 139 acres; 27 acres (2 tracts) HH 407 21 Jan 1840 4 Jan 1840 B&S Jas D Pulliam to R H Pulliam
Eades 260.75 acres b HH 51 30 Aug 1838 5 Nov 1838 B&S Stephen Humphries to Robt Humphries. Reserving .25 burying ground
Page 3769
Eastover 102 acres TT 281 1 Jan 1870 13 Jan 1870 B&S V M Jerrell to Richd Pound
Eastern View Life Est W-R 14 22 Feb 1842 6 Feb 1843 Will Jno Pratt to Alice Pratt(w)
Eastern View W-W 516 10 May 1859 5 Aug 1861 Will Thos Pratt to Jno P Yerby(n)
Eastern View 298.25 acres mb SS 301 1 Jan 1867 7 Oct 1867 B&S Jno P Yerby to Chas Lallands. See the deed.
Eastern View 298.25 acres mb SS 455 17 Oct 1868 18 Oct 1868 B&S Chas D Lallande to Wm Hays
Eastern View 145.2 acres mb TT 32 16 Apr 1869 3 May 1869 B&S Jno P Yerby to Jno W Hays
Eastern View 60 acres TT 518 4 Jan 1871 6 Feb 1871 B&S Jno P Yerby to Thos L Bunnell Tr
Eastern View 130 acres mb UU 506 28 Sep 1874 30 Oct 1874 B&S Wm Hays to Geo C Pruden
Eastern View 60 acres & water rights WW 330 14 Oct 1879 27 Nov 1879 B&S Jno P Yerby to Chas E Beazley
Eastern View 298.25 acres WW 524 4 May 1880 1 Aug 1880 B&S C W Wallace Tr to Jno P Yerby
Eastern View 17 acres mb AC 34 16 Mar 1889 10 Apr 1889 B&S Thos P Yerby to J F Alsop
Eastern View half 298.25 AC 157 1 Oct 1889 4 Nov 1889 B&S Jno P Yerby Est to Thos P Yerby
Eastern View 228 acres mbp AD 24 24 Jan 1891 17 Feb 1891 B&S Jno P Yerby Est to R W Colbert
Eastern View 73 acres of 278 AF 240 28 Nov 1890 19 Oct 1894 B&S Thos P Yerby Est to Jno F Alsop
Eastern View 20.25 acres mb AH 4 5 Aug 1896 10 Aug 1896 B&S Thos P Yerby to Thos Rolls. See this deed
Eastern View 290 acres b AP 347 8 Jan 1901 20 Jan 1903 B&S Thos P Yerby to A R Thornton
Eastern View 298 acres mb 80 408 16 Apr 1912 31 Aug 1912 B&S W C Mercer to Musterfield Sand & Gravel Co Inc. See the deed
Page 3770
Edge Hill 52.9 acres mb 80 392 8 Nov 1911 24 Aug 1912 B&S O B Wheeler to N T Lacy
Edwards 114 acres mb BB 377 25 Mar 1828 21 Apr 1828 B&S Saml Alsop to Robt Pendleton
Edgewood 100 acres W-BB 236 1 Jun 1906 Will Jno M Smith to E W Smith Exor
Elba 500 acres CC 137 30 May 1829 1 Jun 1829 B&S Jno L Marye Tr to L S Craig
Elba 500 acres CC 462 4 Nov 1830 8 Jan 1831 B&S Lewis S Craig to T W Johnston
Elba Antique Grantwood 490 acres mb W 405 29 Feb 1821 30 Apr 1821 B&S Jno Crump to Thos Poindexter Jr
Elba Antique Grantwood 490 acres mb Z 356 12 Oct 1824 2 May 1825 B&S Rice W Schooler to E T Fox
Elim 912 acres W-Z 208 23 Oct 1872 5 Apr 1880 Will Rebecca D Coleman to Rebecca D Coleman(d) et als. See the deed
Elim to sell 1/4 AO 24 18 Jan 1881 25 Oct 1901 Agmt Spencer Coleman to Nannie Lipscomb
Page 3771
Ellangavan 370 acres b OO 423 11 Jul ?? 14 Jul 1854 Benj Rawlings to Alfred Rawlings
Ellangavan (Ellangaman) int 365 XX 237 14 Apr 1882 Des? Alfred Rawlings Est to Lewis J Rawlings. Reference
Ellangavan (Ellangaman) all int 365 XX 237 16 Mar 1881 14 Apr 1882 B&S Lewis J Rawlings to A B Rawlings
Ellangavan (Ellangowan) int 365 b AF 248 17 Nov 1894 Des Alfred Rawlings Est to Judith A Rawlings(w) et als. Reference
Ellis 370.25 acres mbp AZ 395 6 Sep 1882 1 Jan 1909 Plot Ellis land
Elmwood 4000 acres TT 536 21 Nov 1870 11 Mar 1871 B&S Wm Jones Est to Agnes Lacy
Elmwood Chattels VV 258 13 Nov 1876 2 Dec 1876 B&S J H Lacy Est to B C Lacy
ENE 600 acres W 218 Mar 1820 1 May 1820 DT Joshua Long to Robt Patton Jr
ENE 545 acres mb Z 421 18 Jan 1825 B&S Jno Scott Tr to Patterson Boxley. See the deed
Ellwood 640 acres W-R 416 1 Nov 1843 1 Dec 1845 Will Wm Jones to Lucy C Jones. See the will
Ellwood (Elwood) 1523.7 acres mbp AY 262 19 Dec 1907 12 Mar 1908 B&S D J Boulware to Hugh E Willis
Epsom 305 acres S 174 1 Aug 1810 6 Nov 1810 B&S Francis Taliaferro to Francis W Taliaferro. See the deed
Epsom 354.75 acres mbp LL 354 18 Apr 1843 1 Sep 1846 B&S F W Taliaferro to Jos Alsop
Page 3772
Epsom (Epson) 354 acres mb AG 172 5 Jan 1894 13 Jan 1896 B&S Jos Alsop Est to Jas W Jones
Epsom 359 acres 76 441 8 Mar 1910 26 Mar 1910 B&S J W Jones Est to Jas A Jones
Epsom 99.75 acres mbp 79 17 9 May 1911 10 May 1911 B&S J A Jones to J W King
Epsom 57.363 acres mbp 83 415 28 Feb 1914 16 Mar 1914 B&S J A Jones to S C Thomas
Eubank Tract 32.811 acres mbp 85 153 1 Apr 1914 22 Mar 1915 B&S J W Masters to A J Purks
Eva Mills 118 acres all int ZZ 558 2 Nov 1887 7 Nov 1887 DT Jno W Hawkins to Jas Hay
Fairchilds AS 49 4 Aug 1904 5 Aug 1904 B&S Alvin T Embrey Tr to Battlefields Land Co Inc
Fairfield Pt 1300 KK 322 20 Jan 1842 15 Mar 1843 DT Hiram Harris to Wm A Patterson
Fairview 297.5 acres W-BB 3 25 Jun 1893 3 Oct 1898 Will Thos Murphy to Cath Murphy(w). See the will
Fairview 72 acres 76 57 13 Oct 1909 22 Oct 1909 B&S E S Carneal to P H Chapman
Page 3773
Fairview 476 acres (475) mbp VV 418 20 Aug 1877 15 Nov 1877 B&S Ann J Gordon to I G Kingsley
Fairview 475 acres VV 422 21 Aug 1877 15 Nov 1877 B&S I G Kingsley to E P Kingsley Tr
Falls Farm 72 acres ZZ 586 9 Nov 1887 11 Nov 1887 B&S Eliz Fitzgerald Est to Chas E Hunter
Falls Farm 72 acres AD 237 27 Oct 1891 28 Oct 1891 B&S Chas E Hunter to Fbg Dev Co
Falls Farm 14 acres AH 188 1 Mar 1897 8 Mar 1897 B&S Chas Tyler to M B Rowe
Fall Hill 150 acres b pt 750 H 301 22 May 1773 1773 Lease Wm Fitzhugh Jr to Mc F Whiting
Fall Hill 1/9 of sd tract R 383 1 Aug 1808 5 Sep 1808 B&S Benj Robinson to Matt Bayne. See the deed
Fall Hill right of access U 161 25 Aug 1815 4 Sep 1815 B&S Wm C Williams to Yeamans Smith
Fall Hill 141 acres mb LL 264 1 Jan 1845 7 Apr 1845 B&S Jas H Fitzgerald to Jno R Taylor
Fall Hill W-Z 471 28 Aug 1883 4 Aug 1884 Will Jno R Taylor to M F Taylor(s) et als. See the will
Fall Hill 347 acres W pt W-AA 293 9 Jul 1889 2 Sep 1889 Part Jno R Taylor Est to R I Taylor
Fall Hill 136 acres mbp E pt W-AA 293 9 Jul 1889 2 Sep 1889 Part Jno R Taylor Est to BR Taylor
Fall Hill 136 acres mb AK 239 5 Jun 1899 10 Jun 1899 B&S F W Smith to Angeline Hillyer
Fall Hill 136 acres mb AY 189 30 Jan 1908 12 Feb 1908 B&S Angeline Hillyer to M R Taylor
Falmouth Bridge MM 105 29 Jan 1847 23 Feb 1847 B&S Jas Ross to Jos B Ficklin
Page 3774
Falmouth Bridge 1/4 annuity XX 327 18 Aug 1882 13 Sep 1882 B&S Eliz A Fitzgerald to Butler B Taylor. See Amaret Farm
Falmouth Bridge annuity XX 521 21 Mar 1881 10 Apr 1883 B&S Jas J Thornton Est to B B Taylor
Farishes 350 acres mbp UU 341 28 Jul 1873 8 Aug 1873 B&S B M Braxton Tr to R W Colbert
Farishes 350 acres dower WW 265 25 Feb 1879 16 Aug 1879 B&S Mrs Eliz M Colbert to R W Colbert(h)
Farishes 350 acres AG 39 27 Aug 1895 29 Aug 1896 R W Colbert Est to C W Colbert
Faulconers 146 acres AF 369 13 May 1895 24 May 1895 B&S S A Orr to W D Sheppard
Fayettville FF 95 20 May 1835 23 Jun 1835 B&S Geo W Rothrock to Hugh Stephens
Fayettville KK 453 31 Jan 1843 7 Aug 1843 B&S Hugh Stephens to Jas N Stephens
Fayettville LL 558 5 Feb 1846 2 May 1846 B&S Jas N Stephens to Geo Stephens
Fayettville half int OO 13 26 Jul 1851 27 Feb 1852 B&S Thos M Almond to Geo W Stephens
Federal Hill V 54 23 Sep 1815 7 Jul 1817 B&S T R Rootes to Wm F Gray
Federal Hill 287 acres & Federal Hill FF 191 15 Oct 1835 Wm Gray to Wm Browne
Federal Hill GG 445 19 May 1838 1 Jun 1838 B&S Wm Browne to Jno M Whitemore
Page 3775
Finchville 411.5 acres mb VV 215 19 Jul 1876 6 Sep 1876 B&S Jos R Finch to Matilda Horstman
Finchville 506.5 acres (540.5) YY 56 26 Nov 1883 14 Dec 1883 B&S Matilda Horstman to J C Boyd
Finchville 506.5 acres AG 15 29 May 1895 3 Jun 1895 B&S J C Boyd to Mrs Matilda Horstman
Finchville 22.5 acres mb (sw pt) AT 355 9 Aug 1905 8 Sep 1905 B&S F H Knight to Beverley Coleman
Finchville W-CC 132 8 Feb 1882 15 May 1915 Will Jno F Wallace to H McGowan(s)
Fipps Tract 62.25 acres mb HH 266 1 Jun 1839 5 Aug 1839 B&S Edmund Peacher Est to Richd Richards Sr
Fisher half 1.675 TT 569 24 Apr 1871 24 Apr 1871 Part W A Forsyth to Albert Wilcox
Fisher half int 1.625 UU 2 22 May 1871 28 May 1871 B&S Albert Wilcox to Edw W Kinsey
Fisher 340 acres AX 54 29 Jun 1907 16 Jul 1907 B&S Belle H Ford to W J Ford(h)
Fisher 133 acres; 211 acres 76 112 19 Jul 1909 12 Nov 1909 B&S W J Ford to Jno Adey
Fitzhughs Mill 240 acres ZZ 257 31 Jul 1886 2 Aug 1886 DT Thos Fitzhugh to A W Wallace
Fitzhughs Mill 240 acres also water power AD 407 20 Feb 1890 6 Jun 1892 B&S Thos Fitzhugh to J F Alsop
Fleeman 1/3 of 24 RR 340 23 Apr 1861 1 Jul 1861 B&S Mary E Fleeman to Lucy A Fleeman
Page 3776
Fleurys (see Dunleath) 363.5 acres AD 479 6 Jul 1892 13 Oct 1892 B&S Julia A W Kendall to Robt A Moncure
Flint Hill 100 acres AN 89 12 Mar 1901 15 Mar 1901 B&S Jas J Broadus to Dr S R Jordan
Flint Hill 100 acres AO 353 2 Sep 1901 21 May 1902 B&S S R Jordan to Jas J Broaddus
Flint Hill 100 acres AU 310 22 Feb 1906 27 Feb 1906 B&S J J Broaddus to Ira J Luck
Folly W-A 360 4 Mar 1742 5 Jul 1743 Will Jos Brock to Mary Brock(d)
Folly (or Tallys) W-N 324 Jul 1832 Jul T 1832 Sale Austin Sandidge to Jno B Waller
Fontainbleau C 322 10 Jul 1799 28 Feb 1801 PA Wm Sutherland to Danl Grinnan. Rec in Fbg
Fontainbleau 700 acres mb R 189 1 Dec 1806 2 Mar 1807 B&S Wm Sutherland to Robt Slaughter
Fords Tract 128 acres b PP 79 8 Jan 1855 23 Mar 1855 B&S Jas Hart to Thos Bronough
Fork 500 acres b MM 7 18 Aug 1846 21 Aug 1846 B&S Law Battaile Jr to Jno Gatewood
Fork half of 855.5 acres E 740 29 Nov 176? 1 Dec 1740 B&S Thos Moore to Bernard Moore
Forge 200 acres R 225 6 Jul 1807 6 Jul 1807 B&S Walker Taliaferro Est ot Jno Crutchfield. See the deed.
Page 3777
Fork River Tract SS 393 18 May 1868 20 May 1868 Rel Jno W Riely Tr to Robt W Coleman
Fork River Tract (Fork River Farm) Timber on AP 2 30 Jun 1902 3 Jul 1902 Sale Mary E Blaydes to M A Nunn
Forest Hall 650 acres W-W 324 1 Jun 1860 App Sanford Chancellor Est
Forest Hall 604 acres mbp RR 227 4 Dec 1860 24 Dec 1860 B&S Sanford Chancellor Est to N R Fitzhugh
Forest Hall 606 acres RR 589 30 Nov 1863 8 Feb 1865 B&S N R Fitzhugh to R W Powers
Forest Hall 606 acres SS 340 15 Feb 1868 25 Feb 1868 B&S R W Powers to Temperance B Lord
Forest Hall 303 acres b VV 122 8 Mar 1876 14 Mar 1876 B&S E H Lord to Chas C Bailey Tr
Forest Hall VV 467 17 Nov 1877 4 Feb 1878 Agmt M M Ricker to C C Bailey
Forest Hall N half of VV 467 11 Aug 1874 4 Feb 1878 Part M M Ricker to E M Lord
Forest Hall VV 467 27 Nov 1877 4 Feb 1878 Agmt C C Bailey to M M Ricker
Forest Hall 203 acres b VV 478 7 Feb 1878 4 Mar 1878 B&S M L Bailey to Chancellor Bailey
Forest Hall 203 acres b XX 535 30 Apr 1883 30 Apr 1883 B&S Chancellor Bailey to H A Carner
Forest Hall 11.27 acres mb AN 192 28 Dec 1900 30 Apr 1901 B&S M M Richer to Jno R Washington
Forest Hall 270 acres AN 193 17 Apr 1901 30 Apr 1901 B&S M M Richer to Lucy M Ricker(w)
Forest Hall timber on 81 28 30 Sep 1912 30 Sep 1912 B&S H A Carner to W S Embrey Inc
Forest Hall 235.855 acres mbp 81 450 21 Feb 1913 1 Mar 1913 B&S Lucy M Ricker to Isabelle Orrock
Page 3778
Forest Hill 742-3-27 b QQ 426 30 Mar 1859 28 Jun 1859 B&S Geo Hamilton Est to Jane Hamilton
Forest Hill 742-3-17 b RR 402 7 Jul 1862 6 Oct 1862 MC Jane Hamilton to Jno L Marye. See the contract
Forest Hill 742-3-27 VV 456 12 Jan 1878 12 Jan 1878 B&S Jno L Marye Jr Tr to J H Marye
Forest Hill half 511 acres XX 527 29 Jun 1875 19 Apr 1883 B&S Robt R Hall to Wm I Dickinson Est. See the deed
Forest Hill all int 511 acres XX 527 29 Jun 1875 19 Apr 1883 B&S Paul Venable to C B Morton
Forest Hill 511 acres XX 530 25 Apr 1878 19 Apr 1883 B&S T P Yerby to Jane R Dickinson
Forest Hill 125 acres XX 540 5 May 1883 7 May 1883 B&S Mary E Blaydes to R C Blaydes(s)
Forest Hill AM 87 14 Jul 1900 Des Jane R Dickerson Est to Emma Y Dickerson. Reference
Forest Hill 511 acres AN 271 19 Jul 1901 Des Jane R Dickinson (gm) to Jas C Dickinson. Reference
Forest Hill 500 acres W-BB 142 15 Oct 1879 28 Nov 1902 Will Mrs Jane R Dickinson to W B Dickinson Tr
Forest Hill 760 acres mbp AQ 65 28 Mar 1903 9 Apr 1903 Jane H Marye to Hans Chally
Forest Hill all int AR 170 26 Jan 1903 8 Mar 1904 B&S Jas C Dickinson to J Y Dickinson
Forest Hill 760 acres mb less 4 AR 209 30 Mar 1904 31 Mar 1904 B&S Hans Chally to Blanch M Agan
Forest Hill see this deed 85 339 24 Jun 1915 9 Jul 1915 B&S Blanch M Agan to L M Allison
Forest Hill 550 acres 85 340 3 Jul 1915 9 Jul 1915 B&S L M Allison to W W Butzner
Forest Tract (see Forest Hill) 100 acres UU 598 19 Jun 1875 19 Jun 1875 B&S Jane H Marye to Richd White (col)
Forest Tract 340 acres & 345 ZZ 502 7 Jun 1887 1 Aug 1887 DT R W Colbert to H F Crismond. See the deed
Page 3779
Forest Tract (see Webbers) 667 acres AO 180 20 Jan 1902 4 Feb 1902 Part Wm S E Waller Est to N S Waller
Fort 500 acres b SS 299 14 Aug 1867 23 Sep 1867 DT Robt W Coleman to Wm S Barton
Foster Mill Tract 3 acres mb LL 495 27 Aug 1845 2 Feb 1846 B&S G S Thomas to Wm Beazley
Fouchee All int AT 288 11 Jul 1905 8 Aug 1905 B&S Benj Herring Est to R O Whitlock
Fox's Lease H 232 27 May 1772 20 Nov 1772 Lease Jno Campbell to Thos Fox
Fox's Lease 1482 acres, also 12/31 of 1/4 of 675 EE 52 1 Mar 1833 26 Apr 1833 B&S Jno Ferguson to Saml Alsop
Fox's Lease 5/8 of 675 EE 194 6 Apr 1833 4 Nov 1833 B&S Robt B Campbell to Geo Chancellor
Fox's Lease 675 acres EE 281 4 Aug 1833 3 Feb 1834 B&S Wm Gregory to Sanford Chancellor
Fox's Lease see the deed EE 435 1 Feb 1834 3 Nov 1834 B&S Wm Richards Est to Wm Jackson Jr
Fox's Lease see the deed FF 129 25 Mar 1835 3 Aug 1835 B&S Geo Chancellor to Sanford Chancellor
Fox's Lease see the deed FF 288 7 Mar 1836 7 Mar 1836 B&S Saml Alsop to Sanford Chancellor
Fox's Lease All int 675 acres FF 338 23 Apr 1836 2 May 1836 B&S Jno S Wellford to Sanford Chancellor
Fox's Lease All int 675 acres FF 338 23 Apr 1836 2 May 1836 B&S Hy Taylor to Sanford Chancellor
Page 3780
Fox Spring Tract 298-0-1 mb S 113 10 Feb 1810 6 Aug 1810 B&S Betty Taliaferro(m) to Lewis W Taliaferro
Freshes half of (2000) acres A 210 2 May 1727 Pat Proprietors to Jno Royston. Reference
Friedland W-X 402 7 Feb 1861 1 Jul 1867 Will Chas A Harrow to Sarah N Harrow(d)
Frying Pan W-E 382 7 Nov 1780 19 Apr 1781 Will Mann Page to Jno Page(s)
Fulchers 381acres b PP 492 3 Jan 1857 6 Jul 1857 B&S Jno C Blaydes to Jno T Smith
Fulchers AB 418 18 Jan 1889 21 Jan 1889 B&S Albert Durrett to R W Coleman
Fulchers AN 87 4 Mar 1901 14 Mar 1901 B&S R W Coleman to C R Coleman
Fulchers AY 427 10 Mar 1908 4 May 1908 B&S B N Wiglesworth to O B Wiglesworth
Furnace ( see Catharine Furnace Tract)
Furnace 500 acres mb F 122 5 Apr 1762 6 Apr 1762 B&S Wm Garrett to Jno Jenkins
Furnace 1650 acres (see the deed) G 14 5 Feb 1767 5 Feb 1767 DT Benj Grymes to Presley Thornton
Furnace 1029.5 acres (see the deed) CC 140 3 Dec 1828 1 Jun 1829 B&S Robt S Chew Est to Jno Pratt
Furnace Lot mb AT 64 19 Apr 1905 21 Apr 1905 B&S Catherine Furnace Co to W S Embrey
Page 3781
Furnace 274-0-35 mbp AV 11 4 Apr 1906 14 Apr 1906 B&S Cath Furnace Co to W H Peden Elcelsior Co. Note Annulled 22 May 1911. See Peden vs Cath Furnace Co.
Gardners (see Hicks) 62 acres W-AA 19 Sep T 1884 1 Dec 1884 Dower Sylvester Reed to C E Reed(w). See Trues
Garlicksfield half int 115 acres LL 164 10 Dec 1844 11 Dec 1844 B&S Robt D Cason to Chas O Young
Garlicksfield 115 acres MM 491 7 Aug 1848 Des Edw Cason Est to Ann P Cason(w). Reference
Garlicksfield All int 115 acres MM 491 6 Jul 1848 7 Aug 1848 B&S Edw Cason Est to Chas O Young
Garnetts (see Kings) see the deed FF 115 30 Jan 1835 6 Jul 1835 B&S Wm Landram to Ira E Lipscomb
Garnetts Quarter 845 acres R 453 30 Jul 1808 6 Mar 1809 B&S Jno M Garnett to Wm Bernard
Gatewood 127.5 acres b Z 393 7 Jun 1825 4 Jul 1825 B&S Martin Brent Est to Jno Pierce
Gatewood (see Wiglesworth) 6 acres pt 196 XX 46 13 Oct 1881 15 Oct 1881 B&S Hy H Hart to Mary Jones (col)
Page 3782
Germantown W 67 5 Apr 1819 4 Oct 1819 B&S Thos McKenny to Wm McKenny
Germantown 50.25 acres CC 497 5 Feb 1831 7 Mar 1831 B&S Wm McKenney to Mary Flippo
Gimbers 150 acres b Q 594 5 Dec 1805 7 Jan 1806 B&S Hy Howard to Benj Rawlings Sr
Gimbers 30 acres mb PP 50 21 Nov 1854 19 Dec 1854 B&S Thos Payne to Wm Humphries
Gimbo (see Gimbers) 21 acres b MM 298 18 Dec 1847 3 Jan 1848 B&S Betsy Gimbo Est to Thos Payne
Glady Run Mill 1 acre S 473 13 Jan 1812 3 Feb 1812 B&S Therit Towles to Martin Brent
Glanvilla W-AA 469 20 Oct 1894 1 Jun 1896 Will Edw G Baptist to Sarah Baptist(w). See the will
Glassells Wharf half int Z 157 5 Aug 1824 6 Sep 1824 B&S Wm J Roberts Tr to Danl Grinnan
Glassells Wharf Moiety of CC 508 1 Jan 1831 4 Apr 1831 B&S Wm J Roberts Tr to Thos Seddon
Glassells Wharf half int II 375 2 Mar 1836 4 Oct 1841 B&S Thos Seddon Est to Thos F Knox
Glassells Wharf S 311 7 Jan 1858 18 Jan 1858 B&S Wm K Gordon to Geo Gordon. Rec in Fbg
Glassells Wharf half int RR 357 27 Sep 1841 27 Dec 1861 B&S Thos F Knox to Wm K Gordon
Page 3783
Glebe 215 acres mb B 245 30 Sep 1731 2 Nov 1731 L&R Jno Ashley to St Marks Parish
Glebe 499 acres E 587 2 Oct 1759 5 Nov 1759 B&S St Geo Parish to E W Allen
Glebe II 94 17 Jan 1828 3 Aug 1840 B&S Saml Alsop to Thos Anderson
Glebe 147 acres Lot 2 AL 231 8 Mar 1899 8 Mar 1900 B&S Ira B Turnley to Jas P Turnley
Glencoe 419.25 acres WW 378 15 Jan 1880 16 Jan 1880 B&S Abraham Kimball to Wm White
Glencoe 419.25 acres XX 422 25 Jul 1882 20 Nov 1882 B&S Wm White to Luther Perkins
Glencoe (Glencove) 419.25 acres XX 526 30 Mar 1883 10 Apr 1883 B&S Luther Perkins to Hy E Johnson
Glencoe Right of way ZZ 151 28 Dec 1885 6 Mar 1886 B&S H E Johnson to J P H Crismond
Glencore W-X 448 27 Sep 1867 3 Feb 1868 Will Jas M Quisenberry to Frances A Quisenberry(w). See the will
Glencore (see Glencoe) 419.25 acres mb UU 291 12 Feb 1873 3 Mar 1873 B&S Wm Berdine to Abraham Kimball
Glenmary 200 acres WW 310 25 Sep 1879 6 Oct 1879 Rel A W Wallace Tr to A L Boulware
Glenora 1148 acres ZZ 565 13 Sep 1887 15 Oct 1887 B&S R E Nelson Jr to Wm G T Nelson
Glenora 1148 acres mbp AH 152 29 Dec 1896 26 Jan 1897 B&S A N Harris sub Tr to R E Nelson
Glenora 1097 acres 81 487 7 Sep 1912 13 Mar 1913 B&S Robt E Nelson to J E Russell
Page 3784
Glenora 1097 acres 85 293 22 May 1915 12 Jun 1915 B&S W W Butzner Tr to R L Biscoe
Gloucester (see Mill Quarter) W-E 1156 21 Feb 1792 6 Jun 1792 Will Edw Carter to Robt Carter(s)
Golden Ball Tavern 1 acre V 291 17 May 1816 1 Feb 1819 DT Edmund Penn to Thos Crews
Golden Tract 169 acres AW 154 6 Mar 1907 13 Mar 1907 DT C C Woolfrey to Lee J Graves
Gold Plats 600 acres b XX 380 12 Oct 1882 6 Nov 1882 B&S Chas H Kuper to Thos McFeely
Gold Plats 600 acres YY 426 23 Mar 1885 26 Mar 1885 B&S Jno T Goolrick Tr to J W Colbert
Gold Plats 530 acres mbp 76 475 2 Apr 1910 4 Apr 1910 B&S J W Masters to Ezra Goings
Goodloe Tract 480 acres WW 342 25 Nov 1879 LP C E Beazley Tr to Collins & Day
Goodloe Tract 135 acres AC 7 16 Mar 1889 20 Mar 1889 B&S Beazley ads Little to T H Pickford. See the deed
Goodloe Tract 207 acres b AC 166 14 Sep 1889 9 Oct 1889 B&S Thos H Pickford to Robt Brown
Goodwin Tract (Goodwins) MM 87 1 Feb 1847 B&S ?? Lewis(w) to Joel Lewis(h). Reference
Goodwin Tract (Goodwin Farm) 300 acres being half TT 426 24 Jun 1870 29 Jun 1870 B&S M H Kollock to Jas T Dickinson
Page 3785
Goodwin Tract (Goodwin Farm) half int 600 UU 242 7 Oct 1872 10 Oct 1872 B&S Jas T Dickinson to J E Whiteside
Goodwin Tract 100 acres AD 20 3 Feb 1891 14 Feb 1891 B&S Mary C Roy Extrx to W Bellows
Goodwin Tract (Goodwin land) half 100 AD 100 5 May 1891 6 May 1891 B&S Willard Bellows to Wm J Robinson
Goodwin Tract 100 acres AF 206 10 Aug 1894 18 Aug 1894 B&S Wm J Robinson to Mary L Teller
Goodwin Tract 50 acres AQ 143 5 May 1903 18 May 1903 B&S Lee J Graves sub Tr to Jas L Catlett
Goodwins Gold Mine MM 87 24 Jul 1846 1 Feb 1847 B&S Edmund Pendleton to Wm T Lewis
Goodwins Gold Mine 1/3 of NN 394 17 Jan 1851 3 Mar 1851 B&S Wm H Chewning to Wm T Lewis
Goodwins Gold Mine 362 acres (500) WW 644 31 Jan 1881 2 Feb 1881 B&S Jas Goodwin Est to Jas B McPherson
Goodwins Gold Mine (Goodwin Mine) 500 acres ZZ 590 20 Jul 1887 9 Nov 1887 B&S Jas W Denny Tr to Rodney B Smith
Goodwins Gold Mine (Goodwin Mine) 500 acres ZZ 590 20 Jul 1887 9 Nov 1887 Goodwin Mining Co to Rod B Smith
Gordon 50 acres mb AF 278 8 Sep 1894 20 Dec 1894 B&S J S Berryman Est to Jackson Banks
Gordon 109 acres mb AL 182 12 May 1899 5 Feb 1900 B&S Thos P Wallace to J L Powell
Gordon 390 acres mbp AZ 394 6 Jun 1857 1 Jan 1909 Plot W S Embrey
Gordon (see Weston) Timber on 250 87 271 28 Nov 1916 28 Nov 1916 Cont Thos M Ribble to W P Waite
Gradys 575 acres PP 258 8 May 1856 10 Sep 1856 B&S Robt F Stockton to Bernard Kube
Page 3786
Gradys W-X 556 10 Nov 1868 1 Feb 1869 Will Temperance B Lord to Ebenezer Ricker Tr
Gradys 272 acres UU 593 24 Feb 1874 17 Jun 1875 B&S N Clif Ricker to Silas W Ricker
Gradys all int 272 acres b YY 116 26 Feb 1884 3 Mar 1884 B&S E Ricker Tr to Silas W Ricker
Gradys see the will W-AA 259 4 Dec 1889 5 Feb 1894 Will Jackson Pendleton to Va Pendleton(d)
Gradys 184 acres pt 208 mb 86 404 24 Apr 1916 1 May 1916 B&S Mrs Bettie Johnson to M H Dickinson
Grantwood 550 acres S 41 26 May 1809 5 Mar 1810 Mort Robt Dunbar to Thos Seddon
Grantwood 490 acres mb U 143 16 Jul 1815 4 Sep 1815 B&S Robt Dunbar to Jno Crump
Grantwood See the deed U 143 16 Jul 1815 4 Sep 1815 B&S Jno Crump to Robt Dunbar
Grantwood half 490 U 390 2 Dec 1816 3 Feb 1817 B&S Wm J Roberts to Jno Crump
Grantwood AA 49 20 Oct 1825 7 Nov 1825 B&S Rice W Schooler to Elijah Fox
Grantwood 224 acres mb SS 178 1 Mar 1866 13 Dec 1866 B&S Jno R Taylor to C D Lallande
Grasons Tavern 10 acres WW 159 B&S Straughn vs Straughn to Barnett Woolfolk (col)
Graves 100 acres lot 2 II 407 1 Nov 1841 Part Jos Duerson Est to Jno E Lipscomb. Reference
Graves half 100 II 407 8 Sep 1841 1 Nov 1841 B&S Jno E Lipscomb to Wm B Coleman
Graves 100 acres lot 2 KK 19 6 May 1844 Part Jos Duerson Est to Thad B Lipscomb. Reference
Page 3787
Graves 60 acres LL 21 4 May 1844 6 May 1844 B&S Benj L Holladay to Wm B Coleman
Grays 117 acres W-P 613 21 May 1839 3 Jun 1839 App Edmund Peacher Est
Grays 114.75 acres mb HH 339 12 Jun 1839 7 Oct 1839 B&S Edmund Peacher Est to Nath Dismukes
Green Branch 1167 acres RR 487 17 Aug 1863 21 Aug 1863 B&S O M Crutchfield Est to Stuart Buchanan & Co
Green Branch 1167 acres RR 520 17 Aug 1863 2 Nov 1863 B&S O M Crutchfield Est to W A Stuart
Green Branch (see Carters) half 1167 AF 87 3 Mar 1894 17 Mar 1894 B&S Geo W Palmer to R T Wilson
Greenbrier J 63 21 Nov 1831 7 Dec 1831 DT Edmund Penn to Thos L Lomax. Rec in Fbg
Greenfield W-AA 287 23 Jun 1888 1 Jul 1889 Will Nanny E Row to Absalom Row(n)
Greenfield 244 acres AT 190 28 Jun 1905 3 Jun 1905 B&S Abbie Row to Scott T Stephens
Greenfield 343.262 acres mbp 79 511 30 Mar 1910 1 Jan 1912 Plot Mrs Mary Rowe
Green Hill 190 acres mbp QQ 365 28 Jan 1859 4 Apr 1859 B&S Peter Dudley Est to Saml Alsop
Green Hill 89 acres mb UU 276 4 Dec 1872 6 Jan 1873 B&S Jno P Herndon to Jno Palmer
Green Hill 17 acres mb UU 448 21 Apr 1874 30 Apr 1874 B&S Jos Alsop Est to Jno Palmer
Page 3788
Green Hill (Murphy) 283 acres UU 586 7 Jun 1873 9 Jun 1873 Part Jos Alsop Est to Geo E Alsop(s)
Green Hill 111.33 acres mbp VV 140 27 Apr 1876 1 May 1876 B&S W Roy Mason Tr to Jno R Samuel
Green Hill 171.33 acres XX 429 8 Aug 1882 1 Jan 1883 B&S W Roy Mason Tr to J M Reynolds
Green Hill 1.75 acres pt 171.33 AF 190 17 Jul 1894 30 Jul 1894 B&S Jas M Reynolds to T A Harding
Green Hill 65 acres (w pt); 165.625 acres (sw pt) AF 191 31 Jul 1894 31 Jul 1894 B&S Jas M Reynolds to Geo W Palmer
Green Level 375 acres AE 155 1 Feb 1893 6 Mar 1893 B&S R R Powell to L B Powell(w)
Green Level 340 acres mb AN 11 3 Jan 1901 7 Feb 1901 B&S R R Powell to Amos S Aultman
Greenwood All int about 1600 acres GG 398 22 Oct 1836 19 Mar 1836 B&S Wm A Jackson to Wm Jackson
Greenwood 1030 acres mb HH 20 15 Aug 1836 22 Oct 1838 B&S Wm Jackson to Greenwood Mining Co
Greenwood 620 acres mb NN 491 7 Nov 1848 3 Nov 1851 B&S Wm A Jackson Tr to Jones Green
Greenwood 620 acres mb (600) PP 2 11 Sep 1854 2 Oct 1854 B&S Jno S Green to Jno Q Green
Greenwood 620 acres XX 435 1 Jan 1883 5 Jan 1883 B&S Green vs Green to Duff Green
Greenwood 620 acres ZZ 579 2 Nov 1887 4 Nov 1887 B&S Jno G Mason Tr to A K Penny
Greenwood 628 acres mb AH 260 25 May 1897 25 May 1897 B&S A E Penny to D T Penny
Grindstone Hill F-DC 42 Sep 1805 10 Oct 1806 B&S Adam Darby to Robt Patton. Rec in Fbg
Page 3789
Grindstone Hill 1580 acres mb U 27 19 May 1814 5 Nov 1815 B&S Robt Patton to Chas H Smith
Grindstone Hill half int 920 W 146 21 Nov 1819 7 Feb 1820 B&S Thos Williamson to Garrit Minor
Grindstone Hill 920 acres EE 98 6 Nov 1832 1 Jul 1833 Garrit Minor to Gulielmus Smith
Grindstone Hill 921.5 acrs EE 394 20 Jun 1834 11 Aug 1834 B&S Gul Smith to Saml Moore
Grindstone Hill 921.5 acrs MM 118 17 Feb 1847 1 Mar 1847 B&S Saml Moore to Jno P Heiss
Grindstone Hill 921.5 acrs NN 94 13 Oct 1849 15 Nov 1849 B&S Jno P Heiss to Benj Williamson
Grindstone Hill 921.5 acrs PP 299 6 Aug 1850 3 Nov 1856 B&S Benj Williamson to Jno M Herndon
Grindstone Hill 378 acres UU 162 1 May 1872 6 May 1872 B&S A A Little Tr to Geo E Chancellor
Grindstone Hill 378 acres UU 162 1 May 1872 6 May 1872 Jno J Stephens to G E Chancellor
Grindstone Hill 1/4 int 920.5 VV 442 20 Dec 1877 22 Dec 1877 B&S Lewis S Covyell Est to F M Fox
Grindstone Hill 921.5 acres XX 511 30 Apr 1883 LP Gilbert R Fox to Wm A Clear
Grindstone Hill 1/4 int 920.5 ZZ 39 13 Jun 1885 5 Oct 1885 B&S Gilbert R Fox to Martha R Fox
Grindstone Hill 1/4 880 acres (920.5) AM 67 7 May 1900 11 Jul 1900 B&S Frances M Fox to W S Embrey
Grindstone Hill All int 880 acres (920.5) AM 67 7 May 1900 11 Jul 1900 B&S Amelia M Slade(w) to W S Embrey
Grindstone Hill 938.5 acres mbp 75 291 8 Jun 1909 12 Jun 1909 B&S W S Embrey Est to T F Jeffress
Grymes Forge G 437 12 Aug 1770 15 Nov 1770 B&S & Rel Benj Grymes to Thos Poole
Page 3790
Guano 103 acres AP 351 1 Apr 1895 26 Apr 1895 B&S B N Wiglesworth to W W Hall
Guines 120.5 acres b NN 398 26 Oct 1850 3 Mar 1851 B&S Brock Fisher to Ezikiah Richards
Gunnery Spring B 90, 92 etc D-DC 230 27 Aug 1801 30 Sep 1801 B&S W S Stone to Rich Johnston. Rec in Fbg
Hackney (Hockney Farm) 65 acres mb YY 547 12 Jun 1885 11 Aug 1885 B&S Susan E Sorrell to J R Wheeler
Hackney half 35 b AE 121 16 Nov 1891 6 Feb 1893 B&S Mary A Hilman to J R Wheeler
Hailey Tract 39 acres mb Lot 4 AW 151 2 Jan 1906 8 Mar 1907 B&S Mary C Hester to Pat Taylor
Hall ( W H Hall Tract) 50 acres mb AY 143 1 Jun 1907 21 Jan 1908 B&S Clarence O Hall to M F Waite
Hall (Hall Farm) Timber on 360 79 444 24 Nov 1911 4 Dec 1911 Sale H J Hall Est to W S Embrey Inc
Hamstead T 489 1814 B&S Gavin Lawson to Wm Richards. Reference
Page 3791
Handkerchief mb L 388 12 Jan 1788 5 Mar 1788 B&S Wm Dawson to Smith, Young & Hyde
Handkerchief N 311 23 Dec 1792 1 Jan 1793 B&S Smith, Young & Hyde to Young & Hyde
Handkerchief All int SS 291 5 Dec 1860 2 Sep 1867 B&S Jas R Sacra to Eliza Gentry
Hansford 175 acres AV 300 20 Aug 1906 15 Oct 1906 B&S G T Smith to Thos Elder & sons
Harrow Weald W-Z 284 20 Feb 1877 6 May 1881 Will Ellen S Harrow to Mary A S Taliaferro(n)
Harrow Weald W-Z 284 20 Feb 1877 6 May 1881 Will Ellen S Harrow to Sarah N Smith(d)
Harefield half 114 W-BB 63 30 Oct 1899 4 Jun 1900 Will Nathan Gardner to G W Gardner's(c) children
Harfields 50 acres W-AA 129 27 Jun 1885 7 Feb 1887 Will Allen C Brooks to Mary A Brooks(d)
Hartfield 855 acres mb CC 526 10 Dec 1830 2 May 1831 B&S Robt Hart to Lewis Stevens
Hartfield 855 acres mb CC 526 2 May 1831 Des Mary Hart(m) to Robt Hart. Reference
Hartfield 225 acres b HH 521 3 Sept 1839 23 Apr 1840 B&S Lewis Stevens to Wm Quisenberry
Hartfield II 441 29 Nov 1841 6 Dec 1841 B&S Jas M Quisenberry to L A Boggs
Hartfield (see Sandages) QQ 80 1 Jan 1858 4 Jan 1858 B&S Jas M Quisenberry to L A Boggs
Page 3792
Hartfield 500 acres mb AC 356 17 Mar 1884 19 Mar 1884 B&S Jas R Adams to Jno C Segar
Hartfield 105 acres mb AE 80 11 Nov 1892 2 Jan 1893 B&S Jno C Segar to Jno F Atkins
Harts (see Herrods) see the deed W 167 20 Jan 1820 7 Feb 1820 B&S Jno Ferneyhough to Jacob Staiar
Harts 75 acres QQ 321 20 Nov 1858 20 Jan 1859 B&S Virgil M Jerrell to R J Hart
Hartwood Tract 1/3 174.5 AO 176 12 Feb 1902 17 Feb 1902 B&S Jennie N Baldwin to Fred W Sanford
Haslup 96 acres TT 391 20 Apr 1870 14 May 1870 B&S Saml C Kearsley Tr to A White
Hawes Quarter 690 acres W-Q 26 30 Sep 1839 6 Jan 1840 Part Francis Coleman Est to Ruffin H Coleman
Hawkins 20.6 acres mb Lot 2; 53.5 acres mb Lot 5 AI 290 7 Mar 1898 23 Aug 1898 B&S Hawkins vs Hawkins to Geo Scott
Hawkins 109 acres being Lots 6 & 8 AQ 130 1 Apr 1901 23 Apr 1903 B&S Jos Hawkins heirs to J H Scott
Hay Farm 196.75 acres XX 350 30 Sep 1882 10 Oct 1882 B&S S M Smith Est to Geo E Chancellor
Hay Farm 196.25 acres b AB 307 26 Sep 1888 1 Oct 1888 B&S Geo E Chancellor Est to Ves Chancellor
Hay Farm 196 acres AC 473 24 Dec 1890 1 Jan 1891 B&S Ves Chancellor to Fbg Dev Co
Page 3793
Hayes (maybe be KG) 320 acres W-AA 293 9 Jul 1889 2 Sep 1889 Part Jno R Taylor to Mrs Bessie S Selden
Haynes (Jos R Haynes tract) 25 acres b 78 220 22 Dec 1910 11 Jan 1911 B&S J S Haynes to Alice Smith
Hazel Grove 220 acres YY 222 5 Aug 1884 9 Sep 1884 DT Wm M Kennedy to Absalom McGee
Hazel Grove 50 acres AG 6 10 Apr 1895 16 Apr 1895 B&S Hy Geherring to Alex M Black
Hazel Hill H 214 27 Jan 1824 21 Aug 1824 B&S Maria Steuart to H F Thornton
Hazel Hill 7-2-28 mb II 27 17 Jan 1840 8 May 1840 B&S Wm K Smith to Jno Furneyhough
Hazel Hill 563 acres mb (500) RR 367 12 Nov 1861 24 Jan 1862 B&S Wm J Fife to Silas B Jones
Hazel Hill 563 acres TT 108 3 Aug 1869 20 Aug 1869 S B Jones to Thos Wilson
Hazel Hill 563 acres VV 400 22 Sep 1877 1 Oct 1877 B&S Thos Wilson to Mrs A E Rowe
Hazel Hill 10 acres DD? 32 16 Feb 1891 19 Feb 1891 B&S S Willis Howard to Thos N Brent. Rec in Fbg
Hazel Run Q 391 2 Feb 1853 1 Mar 1853 B&S Jno Howison to Absalom P Rowe
Hazlewood 626.5 acres PP 133 13 Mar 1855 1 Oct 1855 B&S G S Sterling to Jno F Humphries
Hazlewood 25 acres 79 330 26 Sep 1911 2 Oct 1911 DT Kenric B Herndon to N B Musselman
Page 3794
Heads Lot 1/3 int EE 425 8 May 1834 6 Oct 1834 B&S Richd Quesenberry to Thos Bronaugh. See the deed
Heads Lot All int 35 acres LL 77 17 Feb 1844 5 Aug 1844 B&S Richd Quisenberry to Jas Hart
Hebron (see Kings) 73.5 acres mbp XX 287 8 Mar 1881 15 Jul 1882 Plot Edmond Turnley Est
Herndons 1/9 173 acres AH 396 26 Aug 1897 27 Aug 1897 B&S J Lem Wheeler to C R Massey
Herndons 100 acres mb AL 77 18 Oct 1899 13 Dec 1899 B&S Alice McClure to Kate F Wheeler
Herndons 36.78 acres mb AY 194 23 Jun 1903 13 Feb 1908 B&S A D Spottswood to Jas D Gordon
Herrick 460 acres AD 21 1 Jan 1891 17 Feb 1891 B&S J W Herrick Est to D C Tompkins
Hewletts (see Truels) 40 acres mb NN 511 21 Oct 1851 1 Dec 1851 B&S Hy E Davis to Hy Beazley
Hewletts 157-0-9 QQ 353 28 Jan 1859 7 Mar 1859 B&S Peter Dudley Est to J R Samuel
Hewletts (Hewlet Tract) half int 436.25 acres XX 612 17 Mar 1883 28 Jul 1883 B&S Miles H Hardenburg to Chas Hardenburg
Hewletts 281.125 acres AD 396 17 May 1892 25 May 1892 B&S Miles H Hardenburg to Chas Hardenburg
Hickory Hill 103 acres QQ 311 24 Nov 1858 20 Dec 1858 Acct Horace B Sorrell to Chas Herndon. Sale
Hickory Hill 114.5 acres W-CC 82 3 Feb 1912 25 Jun 1913 Will Monroe Stevens to A J Stevens(s)
Page 3795
Hickory Hill (see Merry Oaks) 50 acres W-CC 82 3 Feb 1912 25 Jun 1913 Will Monroe Stevens to Jos A Stevens(gs)
Hickory Point 405 acres mb V 168 2 Jan 1818 27 Jan 1818 B&S Saml Alsop to F S Noel
Hickory Point 442.5 acres mb Y 223 6 Sep 1823 15 Sep 1823 B&S Robt Crutchfield to Jas Coleman
Hickory Point W-AA 367 11 Jul 1889 Dec T 1892 Will Jno T Coleman to J T Coleman(s)
Hicks Farm (see Gardners) 60 acres mb XX 102 28 Jul 1881 7 Dec 1881 B&S Wm S Hicks to Nathan S Hicks
Hillmans Shop 38 acres mbp ZZ 137 16 Nov 1881 1 Mar 1886 B&S Jesse Stubbs Sr to Saml Woolfolk
Hillsborough 270 acres mb LL 27 9 Apr 1844 8 May 1844 B&S Jno Hill to Elliott DeJarnette
Hillsborough 270 acres mb LL 158 10 Oct 1844 2 Dec 1844 B&S Elliott DeJarnette to N S Waller
Hillsborough (see Longsville; Mill Field) 270 acres ZZ 557 8 Oct 1887 11 Oct 1887 B&S Mary H Waller to Absalom Waller
Hillton 372.5 acres mb KK 451 6 Apr 1843 7 Aug 1843 B&S Lewis Hill to Cath W Bullock
Hillton (Hilton) 372.5 acres NN 246 13 May 1850 1 Jul 1850 Wm A Knox to Clack Rowe
Hillton (Hilton) 372.5 acres RR 282 10 Dec 1860 4 Mar 1861 B&S Clack Rowe to Jos Alsop
Hillton 372.5 acres b TT 240 1 Dec 1869 6 Jun 1870 B&S Jos Alsop to Hiram T Rowe
Page 3796
Hillton 384 acres UU 196 3 Jul 1872 19 Jul 1872 B&S Hiram T Rowe to M M Dickinson
Hillton (Hilton) 372.5 acres UU 542 30 Jan 1875 10 Feb 1875 B&S Jno L Marye Jr Tr to J F Alsop
Hillton (Hilton) 218 acres W-BB 48 24 Nov 1893 5 Mar 1900 Will Jno Palmer to Wiley Palmer(s)
Hillton (Hilton) 170 acres b AQ 111 10 Mar 1903 15 May 1903 B&S D C Hopkins to W R Brown
Historic Hotel 95 acres AV 365 20 Nov 1906 20 Nov 1906 DT H A Carner to Thos S Coleman
Hill Vale 153.25 acres being half SS 295 1 Jan 1867 13 Sep 1867 B&S Wyatt Seay to Mary C Seay(d)
Hockadays Old Place 186 acres AK 293 4 Jul 1899 7 Aug 1899 B&S A W Wiglesworth Sr to A W Wiglesworth Jr
Hockney (see Hackney)
Hodges W-AA 100 14 Nov 1874 6 Sep 1886 Will P E Faulner to Wm H Faulkner(s)
Hodges 40 acres b ZZ 520 4 Jul 1887 5 Sep 1887 Part Geo P Faulkner to Wm H Faulkner. Reference
Hoges Tract 74 acres mb WW 511 19 Nov 1879 5 Jul 1880 B&S Richd W Colbert to P C Harding
Page 3797
Holladay Farm 252 acres AX 369 22 Jul 1907 7 Oct 1907 B&S Hy W Moncure to H W Payne
Holladay Burying Ground b, 7 right of way AI 81 24 Dec 1897 3 Jan 1898 B&S H K Chewning to Jas P Holladay
Hollidays 151 acres b AI 105 22 Dec 1897 21 Jan 1898 Part Wm L Day Est to Jas E McLeod
Holladay Lot (Hy Holladay Lot) 45.75 acres mb AW 207 6 Mar 1906 4 Apr 1907 B&S Willis Clark Sr Est to W Clarke
Holladay's Ordinary All int L 404 1 Apr 1788 1 Apr 1788 B&S Abram Simons to Thos Colson
Holladay's Ordinary L 530 27 Aug 1788 2 Sep 1788 B&S Thos Colson to Abraham Simons
Holladays Tavern Q 362 25 May 1804 4 Sep 1804 B&S Mary Milligen to Jas Long
Homestead 226 acres mb UU 520 9 Jan 1874 7 Dec 1874 B&S Pat A Hatcher to Pat D Taylor
Hoomes 391.25 acres GG 379 22 Feb 1838 1 Mar 1838 B&S Wm Crump to Hy Taylor
Hoomes 391.25 acres LL 569 19 Feb 1846 18 May 1846 B&S Hy Taylor Est to Jno S Wellford
Page 3798
Hopewell (see Walkers) 391 acres U 156 5 Jul 1815 29 Aug 1815 B&S Erasmus Stribling to Jas Ross
Hopewell 391 acres BB 75 28 May 1827 28 May 1827 B&S Edmund Penn to Jas Ross
Hopewell 391 acres mb; 91 acres mb BB 113 1 Apr 1815 21 Jun 1827 B&S Jas Stevenson Est to Edmond Penn
Hopewell 215.5 acres DD 288 20 Aug 1831 7 May 1832 B&S Jas Stevenson Est to Carter L Stevenson
Hopewell 215.5 acres mbp DD 407 30 Oct 1832 3 Dec 1832 B&S Carter L Stevenson to Geo Crawford
Hopewell 494 acres mbp GG 472 16 May 1838 2 Jul 1838 B&S Jas Ross to Hy R Robey
Hopewell 10 acres mb OO 472 30 Apr 1849 2 Oct 1854 B&S Jas R Thom Tr to Ann Simms
Hopewell Nursery (see Hopewell) 464 acres VV 165 14 Jun 1876 21 Jun 1876 Hy R Robey to Catharine Thom
Hopewell Nursery (see Hopewell) 100 acres mb, pt 484 TT 276 10 Jul 1869 1 Feb 1870 Rel Jas R Thom Tr to Fredk Curtis
Hopewell Nursery (see Hopewell) 464 acres except 1 VV 175 26 Jun 1876 3 Jul 1876 B&S Cath Thom to Ann E Robey
Hopewell Nursery (see Hopewell) AO 179 17 Jan 1902 3 Feb 1902 Part Andrew Chalmers to A T Embrey
Hopewell Nursery 78 436 23 Feb 1911 14 Apr 1911 Agmt Peter Fort to C R Etches
Hopkins Tract 45 acres XX 379 18 Oct 1882 6 Nov 1882 B&S W R Duerson To W H Lumsden
Hopkins Tract 173.5 acres AB 275 16 Jan 1884 3 Sep 1888 B&S Wm R Duerson to Jno Cooper
Hopkins Tract 173.5 acres AE 117 27 Jan 1893 1 Feb 1893 S A Orr to Chas M Towson
Page 3799
Hords Store AL 46 9 Nov 1899 29 Nov 1899 B&S Jno W Lane to G V Mastin
Hotel Property 100 acres AG 303 1 May 1896 16 May 1896 DT Hy A Carner to A B Rawlings
Hotel Property 95 acres AV 118 4 Jun 1906 4 Jun 1906 DT H A Carner to Thos S Coleman
House Tract See the deed FF 120 30 Jan 1835 6 Jul 1835 B&S Jno F Duerson to Wm Landram
House Tract 855 acres. See the deed WW 685 17 Mar 1881 18 Mar 1881 B&S Chas Herndon Tr to Cath Sproule
House Tract 68 acres mb, except .75 AB 94 10 Mar 1888 3 Mar 1888 B&S Edmund Stevens Est to Hugh M D Martin
Howison's Mill Pond VV 464 6 Feb 1870 Plot Rear of Brompton
Huffman's Meadow W 527 11 May 1874 11 May 1874 B&S A K Phillips to St Geo R Fitzhugh Tr. Rec in Fbg
Humphreys 340 acres VV 37 2 Dec 1872 4 Oct 1875 B&S Wm A Little Tr to Jos H Hicks
Humphreys 340.5 acres mb XX 408 15 Nov 1882 14 Dec 1882 B&S Jos H Hicks Est to Benj F Massey
Humphreys Tract (Lot 3) AK 200 7 May 1898 7 May 1898 B&S E B Smith Est to Hy W Waite
Humphreys (Humphries) (see Tan Yard Tract) W-BB 76 1 Sep 1900 1 Oct 1900 Will Harriet L Pulliam to Hattie Pulliam(d)
Page 3800
Hunters Lodge 229 acres AG 336 14 Nov 1895 22 Apr 1896 B&S R W Colbert Est to Jno F Alsop
Hunters Lodge 359 acres mbp, pt 588 AH 1 4 Nov 1895 5 Aug 1896 B&S R W Colbert Est to L R Colbert
Hunters Meadow See the deed P 99 3 Aug 1798 4 Sep 1798 Mort Jeremiah Morton to Wm Morton
Hunter Tract 178.5 acres, pt 201.5 AC 129 19 Jan 1889 7 Oct 1889 Part Jesse H Stubbs Sr Est to Jos F Stubbs. See Hillman Tract
Hunter Tract 4, 5, 6, 7 B 15 AH 36 15 Sep 1896 19 Sep 1896 B&S First National Fire Ins Co to Wm H Hurkamp
Hunting Run 400 acres mb Lot 1 NN 13 23 May 1844 4 Jun 1849 Part Jno S Wellford to Saml Alsop
Hunting Run 600 acres mb Lot 2 NN 13 23 May 1844 4 Jun 1849 Part Bev R Wellford to J S Wellford
Hunting Run 682 acres mb Lot 3 NN 13 23 May 1844 4 Jun 1849 Part Jno S Wellford to Hy Taylor
Hunting Run 868 acres mb Lot 4 NN 13 23 May 1844 4 Jun 1849 Part Hy Taylor to Bev R Wellford
Hunting Run 400 acres mb Lot 1 OO 192 5 Jun 1849 7 Mar 1853 B&S Jno S Wellford Est to Saml Alsop
Hydes (see Kings) BB 353 26 Oct 1827 7 Apr 1828 B&S Lewis Andrews to Saml Andrews
Page 3801
Ice House & lot CC 200 7 Oct 1829 2 Nov 1829 B&S Andrew M Jones Tr to Mark Richards
Idlewild 30 acres mb XX 154 10 Jan 1882 28 Jan 1882 B&S Jos A Chandler to E J Chandler(w)
Idlewild 1/4 237 acres AC 141 6 Jul 1889 24 Oct 1889 B&S R Innis Taylor to J Y Downman
Idlewild 1/4 237 acres AE 28 10 Oct 1892 3 Dec 1892 B&S Sophie C Downman to J Y Downman
Idlewild 1/4 237 acres AI 195 7 Mar 1898 1 Apr 1898 B&S Jas H Downman to J Y Downman
Independence (see Woodberry) 944.25 acres SS 297 18 Sep 1867 23 Sep 1867 B&S Nelson S Waller to Robert E Waller
Indian Queen Hotel BB 559 17 Oct 1828 27 Nov 1828 B&S Jno Gray ads Wm Herndon to Chas Green
Indian Wharf Moiety of W-R 111 15 Nov 1843 25 Dec 1843 Sale Sulielmus Smith Est to Saml Phillips
Iron Mine 15,000 acres A 19 20 Feb 1719 4 Dec 1722 Pat Proprietors to Robt Beverley. Reference
Iron Mine 10/48 of 15,000 acres A 19 Apr 1722 4 Dec 1722 Will Robt Beverley to Wm Beverley. Reference
Iron Mine 10/48 of 15,000 acres A 19 18 Jul 1722 4 Dec 1722 B&S Wm Beverly to Alex Spotswood
Iron Works See the deed S 490 9 Dec 1811 2 Mar 1812 B&S Jno Potts, by Wm Herbert Jr Tr to Wm Wilson
Page 3802
Jackson 5 acres (where Stonewall Jackson fell) UU 189 1 Oct 1871 1 Jul 1872 B&S Jno H Walzl to A A Walzl(w)
Jamison (see Proctor) 214 acres AW 160 8 Feb 1907 16 Mar 1907 B&S Wm H Rice Tr to Benj I Polglaise
Jenkins Tract 28-1-17 mb Lot 1 AS 163 8 Apr 1904 12 Nov 1904 Part Lewis Terrell to Geo Watson
Jenkins Tract 28-2-17 mb Lot 2 AS 163 8 Apr 1904 12 Nov 1904 Part Geo Watson to Lewis Terrell
Jerdones (see Jordons Mill; Jordons Woods) 827 acres AD 435 1 Jan 1892 5 Aug 1892 Rel W W Cosby Jr Tr to O L Snead
Jerdones 119 acres AI 194 24 Feb 1898 19 Apr 1898 B&S Geo W Weber to T P Wallace
Jerdones 291 acres 82 412 1 Aug 1913 11 Aug 1913 B&S Jas L Powell to J M B Powell
Jericho (see Meadow) 241 acres mb LL 441 15 Jan 1845 5 Jan 1846 B&S Robt Crutchfield Est to Jas Southworth
Jericho 16.53 acres mb MM 115 Mar 1846 1 Mar 1847 B&S Jas Southworth to Stape Crutchfield
Jericho 241 acres mb LL 441 15 Jan 1845 5 Jan 1846 B&S Jno J Young to Jas Southworth
Jericho 1/6 224.75 acres AD 189 20 Aug 1891 Part Jas Southworth Est to Susan C Martin(d). Reference
Jericho 37.5 acres 1/6 of 224.75 AD 189 7 Aug 1891 20 Aug 1891 B&S A P Martin to Geo W Blackley
Jericho 1/6 224.75 acres AM 96 7 Nov 1899 20 Jul 1900 B&S J P H Crismond sub Tr to Geo W Blackley
Jericho 78 252 20 Sep 1905 25 Jul 1911 B&S Harrison Southworth to Geo W Blackley
Page 3803
Jerrys Ground 10 acres ; 1.125 acres AY 79 21 Dec 1907 23 Dec 1907 B&S Jas Smith to Hugh Graham. See the deed
Johnsons (Johnstons) (see Farish) 243 acres W-O 127 21 Sep 1833 4 Aug 1834 Will Thos Minor to H T Minor Exor
Johnsons 314 acres b FF 294 3 Dec 1835 7 Mar 1836 B&S Mansfield Wiglesworth to Benj L Waller
Johnsons 100 acres (see the deed) W-Y 379 12 Jun 1870 Mar T 1873 Will Hy Pendleton to E M Pendleton(s)
Johnson Gold Mine 61.25 acres mb NN 1 16 Feb 1849 7 May 1849 B&S Marshal Johnson to Thos Hunt
Johnson Gold Mine 1/5 61.25 acres mb YY 401 5 Feb 1885 7 Feb 1885 B&S Thos Hunt Est to Hy A Kent
Johnson Farm 1/3 500 acres RR 116 2 Apr 1850 9 May 1860 B&S Martha A Plunkett to G P Goodloe
Johnson Land 373 acres AM 238 28 Dec 1900 29 Dec 1900 LP R J Stuart to F W Coleman
Jones (Sally Jones heirs) 1/7 50 acres PP 247 16 Jan 1852 4 Aug 1856 B&S Jas Faulconer to Jas Ranson
Jordons Mill 100 acres mb 77 83 25 Mar 1909 5 May 1910 B&S Parker R Harfield to Chas E Seay
Jordons Woods (see Jerdones) 402 acres mb, pt 827 AE 291 1 Dec 1891 18 Jul 1893 B&S O L Snead to Jas L Powell
Page 3804
Julian Mine (see St Julian) 124 acres b LL 416 6 Nov 1845 1 Dec 1845 B&S Jos Julian Est to F J Wiatt
Julian Mine 124 acres mb MM 516 9 Sep 1848 15 Sep 1848 B&S Francis J Wiatt to Ann Davis
Julian Mine 124 acres mb NN 21 13 Jun 1849 20 Jul 1849 B&S Amos Davis to Thos A Dexter Tr
Kalmback 450 acres AG 281 11 Jan 1896 2 Mar 1896 B&S Jno T Payne Est to W J Jacobs
Keeton (see Melville) 1095 acres SS 275 1 Feb 1867 13 Aug 1867 DT Hy W Cooke to Jno N Wyckoff Jr
Kelloggs 312.5 acres (319) AR 305 27 May 1904 27 May 1904 Wm H Andrews Est to J L Powell
Kelloggs 312.5 acres AX 162 2 Jul 1907 10 Aug 1907 B&S Andrews vsv Powell to M H Dickinson
Kenilworth 346.75 acres mb II 25 21 Apr 1840 7 May 1840 B&S J P Felt to Jno Felt(s)
Kenilworth 346.75 acres mb LL 296 19 Apr 1845 13 May 1845 B&S Jonathan Felt to Jos Alsop
Kenmore T 183 Plot Rec in Fbg
Kenmore T 335 Plot Rec in Fbg. 1, 2, 3
Kenmore T 337, 339, 342 Plot Rec in Fbg Kenmore Farm
Kenmore U 316 3 Jul 1867 10 Oct 1867 B&S W P Conway Tr to L A Beardsley. Rec in Fbg
Page 3805
Kenmore pt tract TT 31 May 1869 3 May 1869 LP Jno L Marye Sr Est to J P Herndon
Kenmore 200 acres UU 203 20 Aug 1872 21 Aug 1872 B&S T C Westby to Jno Silvius
Kenmore 4-3-3 Lot 50 VV 472 13 Feb 1878 4 May 1878 B&S E C Murdaugh to Bertha Bode
Kenmore 200 acres XX 168 17 Feb 1882 20 Feb 1882 B&S I G Boxley to Jos C Boxley
Kenmore 200 acres b XX 614 30 Jul 1883 17 Aug 1883 B&S Luther Perkins to Chas R Andrews
Kenmore 200 acres YY 207 30 Apr 1884 31 Jul 1884 B&S C R Andrews to M J Andrews(w)
Kenmore 5-3-20 mb; Lot 7 ZZ 304 14 Oct 1886 1 Nov 1886 B&S L Y Smith to Julia B Marriott
Kenmore 4-3-32 mb; Lot 49 AD 201 10 Sep 1891 5 Oct 1891 B&S Bertha Bode Est to David Steitz
Kenmore See the deed AK 146 23 Mar 1899 6 Apr 1899 B&S J David Steitz to Eugene Bode
Kennedy Farm 100 acres mb XX 267 2 Jun 1882 7 Jun 1882 B&S Wm M Kennedy to Thos J Kennedy
Kentucky 163 acres PP 13 5 Oct 1854 6 Oct 1854 B&S Yeaman Smith Est to Jno T Brown
Kentucky 65.25 acres mbp PP 20 31 Mar 1854 16 Oct 1854 B&S Yeaman Smith Est to H B Sorrell
Kentucky 2.099 acres mbp 84 472 29 Nov 1913 19 Dec 1914 B&S E Q Ricker to E C Wright. See the deed
King's Bluff 99.75 acres EE 330 7 Apr 1834 7 Apr 1834 B&S H R King to Edmd Turnley
Page 3806
King Copsico 1/3 of LL 426 28 Nov 1845 2 Dec 1845 B&S Arthur H H Bernard to Va A Carmichael(m)
Kingfield All int 81 acres; 31 acres MM 415 6 Jan 1848 22 Apr 1848 B&S Geo Chewning to R O Chewning
Kingfield 21 acres MM 441 15 Dec 1847 5 Jun 1848 B&S Hy Lumsden to Jas L Powell
Kingfield 25 acres mb ZZ 410 22 Jan 1887 4 Apr 1887 B&S M A Chewning to Minor Taylor
Kingfield 16-3-30 mb AC 441 25 Nov 1890 1 Dec 1890 B&S M A Chewning to Dr J D Pulliam
Kingfield 25 acres mb AE 398 30 Dec 1892 6 Nov 1893 B&S Minor Taylor to Harriett Terrill
Kings (see old Mansion; Massey; Moore)
Kings See the deed BB 355 10 Aug 1827 7 Apr 1828 B&S Lewis Andrews to Wm H Andrews
Kings 100 acres mb CC 281 11 Nov 1837 22 Nov 1837 B&S Richmd L Waller to J F Duerson
Kings 50 acres W-Q 257 22 Mar 1841 5 Sep 1841 Part Jos Duerson Est to E Turnley
Kings 364 acres mb SS 296 9 May 1867 17 Sep 1867 B&S Wm H Andrews Est To T Johnson
Kings 49.75 acres VV 152 15 May 1876 22 May 1876 B&S Jno F Duerson to Hy C Ross
Kings 364 acres WW 39 17 May 1878 24 Jul 1878 B&S Thos Johnson to Willis E Moore (wife of Jas M)
Kings 75 acres XX 340 23 Sep 1882 2 Oct 1882 B&S Jno S Faulconer to Jas A Jones
Kings 33 acres mb XX 504 17 Feb 1883 5 Mar 1883 B&S Jno S Faulconer to A W Massey
Kings 364 acres AD 111 17 May 1878 28 May 1891 B&S Thos Johnson to Willis E Moore
Page 3807
Kings 364 acres b AG 316 15 Feb 1894 6 Apr 1896 B&S J M Moore to Jas L Powell
Kings See the deed AH 17 1 May 1895 1 Sep 1896 B&S J L Powell to D W Brooks
Kings 51 acres AL 227 30 Nov 1898 8 Mar 1900 B&S ---- Turnley Est to Jas P Turnley
Kinner 200 acres AS 98 20 Sep 1904 23 Sep 1904 B&S H T Andrews Tr to Bertie K Andrews
Knapp Mine YY 460 29 Apr 1885 2 May 1885 B&S Wm Knapp to Thos J McSriden
Knights Cottage 127 acres SS 144 28 Apr 1866 27 Oct 1866 B&S Alfred D Straughan to A W Massey
Knights Cottage 127 acres mb XX 426 14 Jun 1882 1 Jan 1883 Part Wm B Massey Est to O J Mastin. See the deed
Knights Cottage 50 acres AP 43 28 Apr 1902 4 Aug 1902 B&S Chas P Webb to Wm T Williams
Knights Cottage 50 acres AY 275 11 Dec 1907 18 Sep 1908 B&S W T Williams to J S Barnes
Kobblers 10 acres mb OO 336 20 Dec 1853 Part Burwell Leavell(f) to Benj L Leavell. Reference
Knox Mill 1/3 of UU 69 3 Mar 1871 24 Oct 1871 B&S Jno E Tackett to Levi S White
Knox Mill (or Grey Eagle Mill) 1/3 of VV 301 5 Dec 1875 3 Feb 1877 B&S Levi S White to Robt T Knox
Knox Mill 1/10 81 398 17 Feb 1913 18 Feb 1913 B&S Mary K Moncure to Hy Warden
Page 3808
Knox Mill 6/10 acre 81 400 17 Feb 1913 18 Feb 1913 B&S Robt T. Knox to Hy Warden
Knox Mill 1/40 acre 82 42 22 Mar 1913 2 Apr 1913 B&S Chas S. Knox to Hy Warden
Kuby Tract 415 acres 76 463 31 Mar 1910 2 Apr 1910 B&S W. J. Ford to Jno Adey
Lake Farm 630 acres 76 88 4 Nov 1909 5 Nov 1909 DT Wm S. Jones to T. S. Coleman
Lange (see Miller) half interest AX 386 14 Oct 1907 15 Oct 1907 B&S Annie B. Miller to Mary M. Reed
Lanes 108 acres OO 263 19 Jul 1853 28 Jul 1853 DT T. H. Lane to Hy Quarles
Lanes 98 acres XX 295 2 May 1882 4 Aug 1882 B&S Addison Samuel to Wm H. Knapp
Lanis (see Lanes) 98 acres XX 19 15 Dec 1880 9 Sep 1881 Rel J L Powell sub tr to T. Watson
Landsdowne 830 acres HH 433 8 Jan 1840 3 Feb 1840 B&S Geo W. Bassett to Jno Pratt
Page 3809
Landsdowne [nd] HH 502 28 Feb 1840 6 Apr 1840 B&S Jno Pratt to Eliz T Taylor
Landsdowne 830 acres PP 118 31 May 1855 6 Aug 1855 B&S Jno Pratt to Wm C Pratt (s)
Landsdowne 830 acres PP 546 12 Mar 1857 7 Sep 1857 B&S Wm C Pratt to Robt B Rennolds
Landsdowne 830 acres TT 589 18 May 1871 20 May 1871 B&S Robt B Rennolds to Jno Stewart
Landsdowne 834 acres UU 282 23 Jan 1873 25 Jan 1873 LP B. F. Gilbert to Westel Willoughby
Landsdowne 830.5 acres AQ 48 23 Mar 1903 7 Apr 1903 B&S Emily R. Martin to K. N. Savee
Landsdowne 830.5 acres mbp AT 229 28 Mar 1905 24 Jul 1905 Plat Landsdowne Farm into 5 lots
Landsdowne 203.375 acres mb AT 230 29 Mar 1905 24 Jul 1905 B&S K N Savee to Gus Voigt
Landsdowne 100.375 acres AW 251 9 Apr 1907 18 Apr 1907 B&S Otto Britzke to Lena Savee
Landsdowne 100.1 acres mb AW 284 23 Apr 1907 29 Apr 1907 B&S Ernest Woelffer to Peter Melheim
Laps Legacy mb QQ 37 1 Dec 1856 6 Dec 1857 B&S Mary E. Stephens to Jos W. Trigg
LaRoque (see Woodstock) half 587.25 acres AM 204 4 Sep 1900 10 Oct 1900 B&S Mary A. Williams to O. M. Dennis
LaRoque (see Woodstock) half 587.25 acres mb AO 300 24 Mar 1902 6 May 1902 B&S Mary A. Williams to Hy Sheets
LaRoque half 587.25 acres AX 376 7 Oct 1907 9 Oct 1907 B&S R. C. Moore to W. S. Embrey
Laurel Hill All interest HH 277 25 Apr 1839 13 Aug 1839 PA Eliz Hull to Wm Crump
Page 3810
Laurel Hill 1420 acres mb HH 279 1 May 1839 13 Aug 1839 B&S Jacob W Herndon to Thos Teasdale
Laurel Hill 1420 acres mb II 55 20 Mar 1840 1 Jun 1840 B&S Thos Teasdale to Wm Couse
Laurel Hill 219-0-37 mb PP 157 15 Apr 1855 4 Feb 1856 B&S Wm Couse to Peter Couse
Laurel Hill 50.6 acres mb YY 98 1 Dec 1883 11 Dec 1883 B&S Ch H Supplee to Martha Shotwell
Laurel Hill 50 acres mb YY 97 1 Dec 1883 4 Feb 1884 B&S C H Supplee to Mahlon Armstrong
Laurel Branch 100 acres AM 285 4 Jun 1898 8 Dec 1900 B&S Clementine M Frazer to Jno D Micks
Laurel Spring 226 acres AS 131 17 Oct 1904 26 Oct 1904 DT Jno S Faulconer to A T Embrey
La View (see Hickory Hill, Hunter's Lodge) Timber on 1100 85 323 17 Jun 1915 1 Jul 1915 Sale Geo R Alsop to J S Alrich
LaVista (see Farishs) 1014 acres SS 33 8 Feb 1866 9 Feb 1866 DT A J Boulware to E M Braxton
LaVista 200 acres Lot 1 mbp UU 214 15 Jul 1872 2 Sep 1872 A J Boulware Est to Wm S Chandler
LaVista 338 acres WW 780 14 Jun 1881 2 Aug 1881 B&S Wm L Slaughter Tr to McCalla Boulware
LaVista 340 acres mb AO 363 1 May 1902 4 Jun 1902 B&S J McCalla Boulware to Chas A Decatur
LaVista 340 acres mb AW 43 7 Dec 1906 22 Jan 1907 B&S J J Dreher to Wm A Livingston
LaVista 340 acres AZ 381 18 Dec 1908 26 Dec 1908 B&S Jno Wanner to Martha Gaede
Page 3811
LaVista 340 acres 76 183 3 Dec 1909 6 Dec 1909 B&S Wm W Butzner Tr to W A Livingston
LaVista 82 436 2 Apr 1913 19 Aug 1913 B&S Alex Berger to O P Griffin
LaVista 340 acres 86 74 4 nov 1915 18 Nov 1915 B&S Nellie E Ellise to J B Thom
LaVista 340 acres 87 116 23 Sep 1916 25 Sep 1916 B&S J B Thom to Emma Thom
Laytons Lease LL 315 11 Jun 1845 Jun T 1845 B&S Wm Jones to Edw Jones
Laytonville 12 acres RR 366 6 Sep 1856 22 Jan 1862 B&S Robinson ads Layton to Jno Martin
Laytonville 12 acres RR 367 2 Apr 1861 22 Jan 1862 B&S Jno Martin to Jas A Beazley
Laytonville 12 acres SS 493 22 Oct 1868 4 Dec 1868 B&S Wm B Beasley to A C Smith
Laytonville 12 acres UU 153 22 Jan 1872 21 Apr 1872 B&S A P Smith to Hiram Skiller
Lease Land Wharf Lot 6 Fbg C 318 7 Aug 1739 8 Aug 1739 L&R Susanna Livingston to Thos Allen
Lees 200 acres b AL 368 12 Apr 1897 14 May 1900 B&S Julia D Finney to P G Finney
Lewises W-O 127 21 Sep 1833 4 Aug 1834 Will Thos Minor to Eliz Minor (w)
Lewises 172 acres & a fraction HH 287 17 Aug 1839 19 Aug 1839 B&S M W Carter to Wm A Grady
Page 3812
Lewises See the deed HH 287 17 Aug 1839 19 Aug 1839 Part Wm Grady's Est to Wm A Grady
Lewis Tract (Henry Lewis) 125 acres WW 180 22 Mar 1879 7 Apr 1879 Lewis A Boggs to Wm L Atkins
Lewis Tract 47.75 acres mbp YY 248 27 Jun 1884 6 Oct 1884 B&S Lewis A Boggs Est to Wm B Edenton
Lewis Mill 219 acres WW 302 5 Sep 1879 6 Oct 1879 Thos Johnson to Robt F Willoughby
Lewis Mill (or Taylor's Mill) 280 acres b AC 361 4 Aug 1890 4 Aug 1890 DT Jno Lewis to Lee J Graves
Lewis Mill 25 acres mb AH 181 5 Feb 1897 1 Mar 1897 B&S Jno Lewis to Minor Taylor
Lewis Mill 180 acres AP 194 30 Oct 1902 15 Nov 1902 DT/B&S Jno F Lewis to M Kate Lewis. See this deed
Libbys 300 acres AH 85 29 May 1895 23 Nov 1896 B&S C H McCoy Est to Wm Libby
Liberty Town Lot 18 Range 3 T 260 28 Jun 1813 Sep C 1813 B&S Alex Duncan Sr to Alex Duncan Jr
Liberty Town U 61 29 Dec 1812 2 Jan 1815 Plot Seth Barton
Liberty Town Two lots FF 264 1 Oct 1835 1 Feb 1836 B&S W H Fulcher, sherrif to Wm B Hore
Liberty Town (Liberty Hall) See Orange Grove , See this deed NN 112 6 Dec 1849 7 Jan 1850 B&S Thos Hunt to Orange Grove Mining Co
Liberty Town 390 acres (less .125) TT 55 1 Jun 1869 15 Jun 1869 B&S Jno C Brown Est to D B Bradley
Liberty Town 390 acres VV 207 7 Aug 1876 19 Aug 1876 B&S Jno Westby Tr to M M Dabney
Page 3813
Liberty Town (Liberty) half WW 77 18 Oct 1878 19 Oct 1878 B&S Margaret M Dabney to Emily Brown
Liberty Town (Liberty) half 390 acres YY 136 12 Oct 1883 25 Mar 1884 B&S Emily Brown to M M Dabney
Liberty Town (Liberty Hill) all interest AB 138 10 Apr 1888 5 May 1888 B&S Saml Gordon to Cosmo Gordon
Liberty Town (Liberty) half 390 acres AC 96 7 Aug 1889 23 Aug 1889 B&S Emily Browne to M E Dabney(n)
Liberty Town half 390 acres AB 413 12 Jan 1889 14 Jan 1889 B&S Margaret M Dabney to M E Brown(d)
Liberty Town 380 acres mb AI 376 9 Nov 1898 14 Nov 1898 B&S Jno C Brown Est to W S Embrey
Linden Forest 375.25 acres mb PP 306 1 Aug 1856 18 Nov 1850 B&S Jas M Nalle to Wm T Cropp
Linden Forest 374 acres TT 405 6 Jun 1870 6 Jun 1870 B&S W T Cropp Est to E Roberts
Linden Forest 100 acres b UU 210 2 Sep 1872 23 Sep 1872 B&S Ebenezer Roberts to Noble Roberts
Linden Forest 174 acres b UU 426 25 Feb 1874 11 Mar 1874 B&S Ebenezer Roberts to F O Roberts
Linden Forest 100 acres b VV 343 2 Oct 1873 9 May 1877 B&S Ebenezer Roberts to F W Brigham
Linden Forest 100 acres b VV 365 18 Jul 1877 18 Jul 1877 B&S Frank W Brigham to E W Kinsey
Linden Forest 174 acres b WW 154 7 Nov 1878 22 Feb 1879 B&S Viola Sprague to Alma S Helmick
Linden Forest H D in 174 acres b WW 155 22 Feb 1879 22 Feb 1879 H D Alma S Helmick
Linden Forest 174 acres b WW 156 24 May 1878 22 Feb 1879 B&S F O Roberts to Viola Sprague
Linden Forest 174 acres YY 252 6 Oct 1884 Sale Viola Sprague to Maria Roberts
Linden Forest 175 acres AD 467 12 Oct 1892 12 Oct 1892 B&S J L Powell to Thos H Pickford
Page 3814
Linden Forest 174 acres mbp AW 120 1 Oct 1902 25 Feb 1907 B&S Jas P Turnley Tr to H F Brown
Linden Forest 33.2 acres mb of 162.3 82 374 29 Aug 1907 21 Jul 1913 B&S H F Brown to Jas M Brown
Lipscomb 151 acres UU 335 2 Dec 1872 13 Jul 1873 B&S Jos H Johnson Tr to D O Day
Lipscomb 219 acres mbp pt 370 VV 109 2 Dec 1872 12 Feb 1876 B&S Jos Johnson Tr to E G Baptist
Lipscomb 219 acres AX 19 1 Jul 1907 8 Jul 1907 B&S Chas Goodloe to A T Smith
Little Hunting Run 220 acres mb ZZ 549 17 Sep 1887 3 Oct 1887 B&S Catharine Furnace Co to J Roof
Little Hunting Run 105 acres mb AD 224 7 Aug 1891 13 Oct 1891 B&S Jno Roof to J A Chewning
Little Hunting Run 52.5 acres mb being half 105 AO 68 12 Jun 1901 25 Nov 1901 B&S Judson A Chewning to L C Chewning
Lively Tract 91 acres W 227 14 Sep 1819 1 May 1820 DT Wm Cleere to Geo B Lafong
Live Oaks Distillery 20 acres mb 75 251 13 May 1909 2 Jun 1909 B&S J W Masters to Martha J Brooks
Livingston 936.25 acres mb AK 203 21 Mar 1899 10 May 1899 DT Ann H Boggs to Alvin T Embrey
Llangollen 345.2 acres DD 440 21 Sep 1832 7 Jan 1833 B&S Jno Lewis to Wm B Blaydes
Page 3815
Llangollen All interest XX 246 1 Mar 1882 1 May 1882 B&S Isaac L Graves to Fannie A Blaydes
Llangollen Int in XX 247 1 May 1882 Des Wm B Blaydes Est to Wm H Blaydes(s) Reference
Llangollen All interest XX 247 1 Dec 1881 1 May 1882 B&S Wm H Blaydes to S G Duerson
Llangollen 146.75 acres mb 78 345 11 Jan 1911 2 Mar 1911 B&S Duerson vs Duerson to Sallie T L Anderson
Llangollen 59.5 acres (52.5mb) 83 261 4 Dec 1913 10 Jan 1914 B&S McClenny ads Duerson to Elijah Lawrence
Llangollen 26.25 acres mb 83 262 4 Dec 1913 10 Jan 1914 B&S Duerson vs McClenny to Sandy Levy
Locker Point 3 acres b AC 66 1 Dec 1879 28 May 1889 B&S F T Brooke Est to Edw French
Locust Berry 170 acres b RR 416 12 Dec 1862 27 Dec 1862 B&S Robt T Cobb to Saml D Jones
Locust Dale UU 279 7 Dec 1872 6 Jan 1873 B&S Lucy D Pendleton to R L Pendleton
Locust Grove 126.5 acres U 302 8 Nov 1816 26 Nov 1816 B&S Ann Brock to Wm Johnston
Locust Grove 300 acres b less .5 QQ 389 27 Dec 1858 2 May 1859 B&S Bernard Phillips to Wm W Hancock
Locust Grove 300 acres less .5 RR 496 20 Apr 1863 7 Sep 1863 B&S Wm H Hancock to Thos D Smith
Locust Grove 175.5 acres mb less .5 SS 515 1 Jan 1868 4 Jan 1869 B&S Jno A Gordon to Jno A B Gordon
Locust Grove 400 acres VV 309 27 Nov 1875 15 Feb 1877 B&S Edgar McKenney Est to Ann M Coleman
Page 3816
Locust Grove 54 acres mb XX 47 22 Sep 1881 17 Oct 1881 B&S Jno A Gordon to Lewis Coleman
Locust Grove mb XX 105 28 Jul 1881 20 Dec 1881 B&S Chas Goodloe to H O Duerson
Locust Grove 406 acres YY 294 1 Jan 1884 5 Nov 1884 B&S R H Pulliam Est to J L Powell
Locust Grove 15 acres YY 336 21 Apr 1884 5 Jan 1885 B&S Jno A Gordon Est to Jerry Thornton
Locust Grove 13.25 acres mb YY 462 30 Oct 1884 2 May 1885 B&S Eugenia F Smith to N Mercer
Locust Grove all int 210 acres b YY 539 1 Aug 1885 3 Aug 1885 B&S Sarah L Wilson to W L Wilson
Locust Grove 280 acres mb ZZ 400 25 Jan 1887 28 Mar 1887 B&S H Olie Duerson to Danl P Hitchcock
Locust Grove 280 acres mb AC 161 8 Nov 1889 18 Nov 1889 B&S Danl P Hitchcock to Wm Sealy
Locust Grove all int 13 acres AE 183 15 Nov 1893 28 Mar 1893 B&S Ann M Coleman Est to Eugenia F Smith
Locust Grove 25 acres mb AL 281 26 Oct 1899 13 Apr 1900 B&S O D Foster to W B Foster
Locust Grove 100 acres AW 51 26 Dec 1906 24 Jan 1907 B&S Jas L Powell to Jas P Turnley
Locust Grove 300 acres mbp 79 607 19 Jan 1912 17 Feb 1912 B&S J L Powell to C S Rutter
Locust Hill 200 acres b QQ 202 8 Jul 1858 14 Jul 1858 B&S Saml R Brooks to Geo A Porter
Locust Hill 200 acres RR 90 26 Mar 1860 17 Apr 1860 B&S Geo U Porter to Harriet Peck
Locust Hill half 200 acres b SS 28 13 Dec 1865 5 Feb 1866 B&S Jas Knox to T E Sollers
Locust Hill 200 acres b SS 127 19 Apr 1866 8 Aug 1866 B&S Everist Sollers to Jno W Horn
Locust Hill 200 acres TT 291 19 Jan 1870 16 Feb 1870 B&S Miles White to Jas E Emerson
Page 3817
Locust Hill 200 acres b UU 85 25 Oct 1871 2 Nov 1871 B&S Jas E Emerson to Hiram Skillen
Locust Hill VV 257 25 Jan 1875 6 Dec 1876 B&S Hiram Skillin to Jas E Emmerson
Locust Hill 50 acres WW 520 12 Dec 1878 27 Jul 1880 B&S F C Foster to Robt Wharton
Locust Hill 50 acres WW 696 1 Jan 1881 11 Apr 1881 B&S Robt A Wharton to Richd Hixon
Locust Hill 110 acres AF 371 2 Mar 1895 19 Mar 1895 B&S Jas E Emerson to Walter Higgins. Gold reserved see deed
Locust Hill 110 acres AG 335 11 Apr 1896 20 Apr 1896 B&S Walter Higgins to O D Foster
Locust Hill Mining Rights AL 212 18 Sep 1899 5 Mar 1900 B&S Wm S Foster to R H Johnson Tr. See the deed.
Locust Level Timber on 611 77 429 30 Aug 1910 5 Sep 1910 Sale C E Gordon to Jno F Gouldman Jr
Lombardy 1/72 732 acres (see the deed) PP 508 26 Feb 18257 21 Jul 1857 B&S Mary C W Hill to Chas O Young
Lombardy all int 736 acres (see the deed) PP 510 1857 21 Jul 1857 B&S Edw G Hill Est to Chas O Young
Lombardy all int 736 acres (see the deed) PP 519 28 May 1857 21 Jul 1857 B&S W F Gaines to Chas O Young
Lombardy all int 736 acres (see the deed) PP 522 21 Apr 1857 21 Jul 1857 B&S Jane M Keean to Chas O Young
Lombardy 1/24 736 acres (see the deed) PP 525 16 Jan 1857 21 Jul 1857 B&S Edw Wright to Chas O Young
Lombardy 736 acres (see the deed) 80 349 5 Aug 1912 Des Chas O Young Est to Thos S Young. Reference
Lombardy 736 acres (see the deed) 80 349 29 Jul 1912 5 Aug 1912 B&S Chas O Young Est to L P Chewning
Page 3818
Long Branch 369 acres mb H 37 10 May 1771 19 Jul 1771 B&S Jno Carter to Wm Champe (see the deed)
Long Branch E 272 5 Feb 1805 7 May 1805 B&S Benj Parke to C T W Taliaferro. Recd in Fbg
Long Branch 413 acres mb S 139 7 Sep 1810 1 Oct 1810 B&S C T Taliaferro to Wm Taliaferro
Long Branch S 139 1 Oct 1810 Des Jno Taliaferro (f) to Betty Taliaferro(m) Reference
Long Ordinary J 56 20 Apr 1775 18 May 1775 B&S Wm Houston to Jno Wiglesworth
Longs Mill half 3 acres XX 193 1 May 1881 6 Mar 1882 B&S L:ucy J Allen to T B Durrett
Longs Mill half XX 434 10 Nov 1882 4 Jan 1883 B&S Lucy J Allen to Jno G Long Est
Longs Mill said to be 4 acres (half) AG 317 20 Dec 1894 6 Apr 1896 B&S Carnohan vs Durrett to Jas P Turnley
Longs Mill See the deed AL 127 12 Jan 1899 28 Dec 1899 B&S Jas P Turnley to Jno M Robinson
Longs Mill 3 acres AM 2 24 May 1900 31 May 1900 B&S A W Massey to J Alley Dillard
Longs Mill half int AP 328 1 Jan 1903 1 Jan 1903 B&S Durrett ads Canohan to Jas P Turnley
Longsville (see Hillsborough: Mill Field)
Loudon (see Spring Forest) 275 acres 85 489 3 Sep 1915 28 Sep 1915 Agmt Eliz Wakeless to W C Bibb
Loudon (see Spring Forest) 275 acres (see this deed 85 494 1 Sep 1915 28 Sep 1915 B&S Eliz Wakelee to W P Waite
Page 3819
Lucas Tract mb VV 173 30 Apr 1875 3 Jul 1875 B&S Peter Jett to R C Decker
Lucketts 86 acres mbp AX 310 3 May 1907 19 Sep 1907 B&S Ab McGee to Beverely Weedon
Lucks 375.25 acres mb LL 321 15 Jan 1845 10 Jul 1845 B&S H T Minor to Jas M Nalle
Lucks 375.25 acres W-t 191 15 Jan 1845 7 Oct 1850 Sale Ro Crutchfield Est to Jas M Nalle
Lunen 275 acres W-X 511 8 Jun 1858 3 Aug 1869 Part Jas Long Est to Mary A Haley
Mansfield 1462 acres mbp Q 18 1 Feb 1801 2 Feb 1802 B&S Mann Page Sr to Mann Page Jr
Mansfield 563 acres W-BB 16 4 Jan 1834 17 May 1844 Will Wm Bernard to Mrs Wm Bernard (w)
Mansfield (see Minors) See this deed LL 426 28 Nov 1845 2 Dec 1845 B&S A H H Bernard to Eliz Bernard Tr
Mansfield All int NN 61 1 Aug 1849 25 Sep 1849 B&S Wm Bernard Est to A H H Bernard
Mansfield See this deed AF 2 16 Nov 1893 23 Nov 1893 Part A N Bernard Est to Wm Bernard (s)
Mansfield 776 acres AG 224 Jul 1893 8 Jan 1895 Part A N Bernard Est to Wm Bernard
Page 3820
Mansfield (see Slaughter pen) 50 acres b AH 288 1 Jan 1894 31 May 1897 B&S Wm Bernard to Thos P Yerby
Mansfield 386.5 acres mbp AS 64 26 Jan 1907 4 Feb 1907 B&S L G Jones to R Conroy Vance
Mansion House Tract 66.5 mb P 255 3 Mar 1801 3 Mar 1801 B&S David Bronaugh to Thos Sorrell
Mansion House Tract (see Branham) 213 acres mb GG 192 11 Mar 1837 19 Jun 1837 B&S Wm Crump to P B Deane Jr
Mansion House Tract (see Kings) 400 acres W-Q 257 22 Mar 1841 6 Sep 1841 Part Jos Duerson's Est to Edmund Turnley
Mansion House Tract (see Mansfield) LL 426 28 Nov 1845 2 Dec 1845 Part Wm Bernard Est to A H H Bernard (s)
Mansion House Tract 31.25 acres mb PP 112 9 Jun 1855 6 Aug 1855 B&S Alex G McKenney to Belinda Beazley
Mantua 510.5 acres mb SS 444 3 Oct 1868 6 Oct 1868 B&S Wm Y Downman Est to Wm E Straight
Mantua 158.89 acres mbp pt 510.5 TT 102 17 Jun 1869 12 Jul 1869 B&S Wm E Straight to M McAllister
Mantua 116 acres mb TT 421 1 Nov 1869 4 Jul 1870 B&S Wm E Straight to C L Straight
Mantua 150 acres UU 407 24 Feb 1874 2 Mar 1874 B&S Geo W Shepherd to Jos Leach
Mantua 158.89 acres mbp VV 271 12 Dec 1876 3 Jan 1877 B&S Michael McAllister to Hy Stockman
Mantua 150 acres AC 171 22 Apr 1865 30 Nov 1889 B&S Jos Leach to Josiah P Rowe
Mantua 158.89 acres AF 222 20 Aug 1894 13 Sep 1894 B&S Hy Stockman to Jno H Stockman
Marengo 169 acres mb W 352 26 Jan 1821 8 Mar 1821 B&S C T Taliaferro to Wm W Taliaferro
Page 3821
Marengo 729 acres (see the deed) Y 193 11 Aug 1823 11 Aug 1823 B&S Wm W Taliaferro to L W Taliaferro
Marengo 727 acres Z 8 1 Jan 1824 5 Apr 1824 B&S Lewis W Taliaferro to C A L Lewis
Marengo 426 acres II 202 10 Jul 1840 4Jan 1841 B&S Chas A L Lewis to Wm I Dickinson
Marengo (see Moorefield) 243 acres mbp VV 189 16 Jun 1876 7 Jul 1876 Part Wm I Dickinson Est to Mrs S E Ashby (d) (see the deed)
Marengo 243 acres YY 168 30 Jun 1875 13 May 1884 B&S Sallie E Ashby to Jas C Dickinson
Marengo AQ 52 2 Jan 1902 20 May 1903 Part Jas C Dickinson Est to Wm I Dickinson
Marengo (see Woodland) W-BB 157 7 Apr 1897 1 Jun 1903 Will Jas C Dickinson to H M Dickinson(d) (see the deed)
Margo 152 acres b, less 7 b 85 213 24 Apr 1915 26 Apr 1915 B&S P Burton Lewis to P Blake Lewis
Marrow Tract 33 acres mb XX 183 21 Dec 1880 28 Feb 1882 B&S Jos Krock to Benj R Webb
Marry Oaks all int 75 acres UU 509 11 Oct 1874 2 Nov 1874 B&S Robt A Gray to Jane M Gray
Marshall Gold Mine 200 acres mb OO 326 21 Oct 1853 7 Nov 1853 B&S Jno M Herndon Tr to Ezra Clarke Jr
Marshall Gold Mine 1/3 200 acres mb PP 198 24 Apr 1855 16 Apr 1856 B&S Ezra J Clark to Saml Woodruff as Beach & Woodruff
Martins 75 acres mb TT 424 25 Mar 1870 4 Jul 1870 B&S Thos W Waller to Wm D Waller
Page 3822
Martins Hill 1 acre G 173 5 Sep 1768 Cndm Michael Robinson to Martin. Reference
Martins Hill 2 acres G 173 18 Jul 1767 5 Sep 1768 B&S Eliz Martin(m) to Thos Colson
Marye House 40 acres YY 429 30 Mar 1885 LP Jno G Lane Est to Jas Jett
Masons All int 371.5 acres KK 383 10 Dec 1842 12 Apr 1843 B&S Jno C Dickinson to H M Patton Sheriff
Masons All int 371.5 acres KK 489 9 Oct 1843 9 Oct 1843 B&S Hugh M Patton Sheriff to Chas Thompson
Masons (Mason lot) W-BB 67 30 Sep 1899 6 Aug 1900 Will Jas E Humphries to E N Humphries (gs)
Massaponax (see New Quarter) 500 acres G 484 21 Mar 1771 1771 B&S Mann Page Sr to Mann Page Jr (s)
Massaponax 210 acres Y 247 31 Aug 1792 6 Oct 1823 B&S Mann Page to Geo French. Deed recd in Fbg Reference
Massaponax W-P 227 6 Nov 1837 Will Patsy Smalley to Jno S Alsop(n)
Massie Farm 270 acres SS 66 28 Sep 1865 28 Apr 1866 DT M E Price to Thos J Michie (supposed to be 340)
Massie Farm 270 acres VV 249 24 Sep 1876 8 Nov 1876 B&S M G Harman to Robt G Bickle
Mastin Farm 133 acres mbp WW 10 17 Jan 1877 5 Jun 1878 B&S Oscar Snyder to Geo D Beers
Mastin Farm (Mastins) 21 acres b pt 75 XX 464 5 Feb 1883 B&S Wm D Waller Est to B Mickens
Page 3823
Mattaponi Post Office (Parkers Store Farm) 197 acres mb TT 400 2 Feb 1869 4 Jun 1870 B&S Michael McCracken to Wm Morrow
Mayfield AN 377 18 Jun 1901 20 Sep 1901 DT Wm Bernard to Wm D Carter
Mayfield 26, 27 B 38 81 20 18 Sep 1912 30 Sep 1912 B&S M B Rowe to J W Masters
Mayfield 35, 41 B 38 84 230 10 Aug 1914 13 Aug 1914 B&S Geo Dixon to E D Skinner
Mayfield Lot 37 B 37 W-CC 178 22 Jun 1915 12 Feb 1916 Will Helen Russell to Geo Russell(s) Exor
McCloud Tract 250 acres YY 176 12 May 1884 2 Jun 1884 B&S McCloud ads Coleman to Hy W Waite
McCloud Tract 24 acres mb pt 250 ZZ 70 9 Dec 1885 26 Dec 1885 B&S Jos M Pritchett to Robt C Ware
McCoull's 540 acres mb S 147 21 Sep 1810 1 Oct 1810 B&S Wm Magee to Saml Mason
McCoull's (McCoul) AQ 223 5 Aug 1903 6 Aug 1903 B&S Ves Chancellor to A T Embrey Tr
McCoull's (McCoul) AS 50 4 Aug 1904 5 Aug 1904 B&S Alvin T Embrey Tr to Battlefields Land Co Inc
McDormants 69.75 acres RR 394 1 Feb 1859 12 May 1862 B&S Fielding Jones Tr to Jas Jones
McLeod Tract 100 acres AN 135 20 Mar 1901 29 Mar 1901 B&S Josephine L Hoff to J O Chewning
Page 3824
McKenney Tract 173 acres WW 129 21 Jun 1878 6 Jan 1879 B&S Chas E Beazley Est to Wm H McKenney
McNeals 80 acres b W-O 417 11 Feb 1836 5 Apr 1836 Will Jas Bullock to Thos Bullock (s)
Meadow (see Jericho) about 10 T 489 1 May 1813 1814 DT Wm Richards to Alex F Rose. See this deed
Meadow 3.75acres b U 281 31 Aug 1816 23 Sep 1816 B&S Thos R Rootes to Jno Scott
Meadow Hill (see Meadow View) 487.5 acres UU 30 24 Jul 1871 24 Jul 1871 B&S Jno Lipscomb to Jos A Lipscomb Jr (s)
Meadow Hill 478 acres UU 590 19 Apr 1875 15 Jun 1875 B&S Jos A Lipscomb to Jno Lipscomb
Meadow Hill 161.25 acres mbp YY 254 1 Jun 1884 8 Jan 1885 B&S Richd H Pulliam Est to J L Powell
Meadow Hill 167 acres AE 175 20 Mar 1893 21 Mar 1893 B&S Jas Powell to T P Jeffrey
Meadow Hill 167 acres AL 184 31 Aug 1899 5 Feb 1900 B&S Thos P Jeffrey to J L Powell
Meadow Hill all int 600 acres 79 27 24 Apr 1911 11 May 1911 B&S J A Lipscomb to Norma L Sayre
Meadow View (see Meadow Hill) 411.5 acres SS 582 21 Apr 1869 22 Apr 1869 B&S Jno A Stewart Est to Thos M Anderson
Meadow View 205 acres YY 65 8 Sep 1883 11 Dec 1883 DT Jno Westly to Dr Wm Voohees
Meadow View 167.25 acres 79 87 2 May 1911 5 Jun 1911 B&S Jas L Powell to Wm H Staub
Meadow View 167.25 acres 82 286 8 Jul 1913 10 Jul 1913 B&S Wm H Staub Est to W S Embrey Inc
Page 3825
Mellville & Keeton 1095 acres RR 302 15 Mar 1856 1 May 1861 Gordon Burnham to Jas S Sibley
Mellville & Keeton 1095 acres RR 307 1 Jul 1860 1 May 1861 B&S Jas S Sibley to Jno N Wyckoff Jr
Mellville & Keeton 1095 acres (1025) SS 271 1 Feb 1867 13 Aug 1867 B&S Jno N Wyckoff Jr to Hy J Cooke
Mellville & Keeton 1095 acres SS 496 20 Sep 1867 7 De 1868 B&S Saml Hubbard to Rappidan Mining & Mfg Co
Mellville VV 107 21 Jan 1876 12 Feb 1876 Jno L Brownell to A I Dickerson
Mellville (Melville Gold Mine Tr) 11 acres AS 249 15 Oct 1904 5 Jan 1805 B&S Adeline M Bogman to J L Cooke
Mercer Hall 14.375 acres b AC 182 20 May 1889 2 Dec 1889 B&S R P Graves Jr to Thos Poindexter
Mercer Hill 367 acres b AF 222 6 Sep 1894 7 Sep 1894 B&S H M Dickinson Est to Hugh Q Dickinson
Merrill & Mitchell Tracts 320.5 acres WW 335 22 Nov 1879 1 Dec 1879 B&S Jno M Smith to Frank W Mitchell
Merry Hill 160 acres of 375 AG 222 8 Jan 1896 8 Jan 1896 B&S Eliz Bernard to Wm Bernard
Merry Hill 160 acres b AI 214 10 May 1898 11 May 1898 B&S Wm Bernard To Richd M Doswell. Reserves Roadway
Merry Oaks (see Hickory Hill)
Page 3826
Micks 131.5 acres AY 44 11 Dec 1907 12 Dec 1907 DT E A Haislip to A T Embrey
Middlebrook 600 acres M 233 7 Dec 1789 2 Mar 1790 DT Olvier Towles to Oliver Towles Jr Tr
Middlebrook 310.75 mb NN 163 23 Jan 1850 4 Mar 1850 B&S Hugh C Leavell to Herod Wright
Mill Bank (see Millbrooke) 1100 acres 79 517 1 Jan 1912 2 Jan 1911 LP J Gay Smith to F K Tyler
Mill Bank 80 181 22 May 1912 6 Jun 1912 DT Alvin T Embrey Tr to Alvin T Embrey
Mill Bank 80 181 22 May 1912 6 Jun 1912 B&S Alvin T Embrey Tr to Horace L Areson
Millbrooke (see Mill Bank) 1/9 of 876 acres mb (800) U 20 25 Aug 1814 3 Oct 1814 B&S Oliver Towles Jr to Wm Broadus
Millbrooke 5/9 of 876 acres U 181 27 Apr 1815 2 Oct 1815 B&S Thos Towles Est to Wm Broadus
Millbrooke 7/9 of 876 acres mb U 254 9 May 1815 3 Jun 1816 B&S Will Broadus to Gabriel Long
Millbrooke 126 acres mb X 352 22 Apr 1822 7 Oct 1822 B&S Jno H Sublett to Gabriel Long
Millbrooke 122.5 acres mb UU 51 24 Jul 1871 11 Sep 1871 B&S Jas C Hart to J M Hart(s)
Millbrooke 93.5 acres mb UU 242 13 Jul 1872 14 Jul 1872 B&S Jas C Hart to H G Waller (d)
Millbrooke 25 acres mb VV 391 18 Sep 1877 8 Sep 1877 B&S Gabriel Long Est to J M Hart (gs)
Millbrooke (see Scotts) See the Deed YY 359 Jan 1884 16 Jan 1885 B&S Wm H Hart to J W Bennett
Page 3827
Millbrooke (or Mill Bank) 300 acres b AB 1 22 Nov 1887 9 Dec 1887 B&S Mary E Hart to Abagail H Gay
Millbrooke See the Deed AB 3 22 Nov 1887 9 Dec 1887 B&S Mary E Hart to N L Gay
Millbrooke 100 acres b AB 5 22 Nov 1887 9 Dec 1887 B&S Mary E Hart to Mary A Smith
Millbrooke 100 acres b AB 7 22 Nov 1887 9 Dec 1887 B&S Mary E Hart to Amy E Gay
Millbrooke 147 acres mb AC 218 3 Sep 1889 27 Jan 1890 B&S Jas M Hart ot Mary E Hart Jr
Millbrooke See the Deed 78 399 29 Mar 1911 3 Apr 1911 B&S Amy E Pendleton to J Gay Smith
Millbrooke All int 78 457 16 Apr 1911 19 Apr 1911 B&S Newton F Wilson to J Gay Smith
Millbrooke (see millbank) Timber on 750 acres 81 49 1 Oct 1912 7 Oct 1912 B&S H L Areson to J W Masters
Millbrooke (see millbank) 84 6 2 Feb 1914 18 Apr 1914 B&S H L Areson to N R Areson
Mill Dale 11 acres mb AI 343 20 Apr 1898 8 Oct 1898 B&S Jno T Hawkins to Chan Bailey
Mill Dale 213.55 acres 86 40 16 Oct 1915 7 Oct 1915 E H C Bailey to Herbert Dulin
Millfield (see hillsborough, Longsville)
Millfield 47 acres mb AY 65 20 Dec 1907 21 Dec 1907 DT Norman Haislip to Alvin T Embrey
Millfield (see St Julian) 92.805 acres mbp 83 222 15 Jul 1913 15 Dec 1913 B&S G T Boulware to Frank Self
Mill Pond 15 acres mb AK 126 21 Oct 1898 21 Mar 1899 B&S J Harry Brent to Hy Warden. Reserves right of way
Page 3828
Miller (see Lange)
Millers Quarter (or Prospect Hill. See Gloucester)
Millers Quarter 700 acres to 800 MM 561 31 Nov 1848? 1 Jan 1849 B&S Robt Coleman to D M Wharton
Millers Quarter (or Prospect Hill) 754 acres all int QQ 246 10 Sep 1858 4 Oct 1858 B&S D M Wharton to Frank Tompkins
Millers Quarter 95.7 acres AF 11 2 Dec 1893 4 Dec 1893 B&S L P Chewning to W B Dillard
Millers Quarter 22.125 acres AF 12 2 Dec 1893 4 Dec 1893 B&S R T Dillard to Jos A Sacra
Millers Quarter 129.3 acres AF 18 2 Dec 1893 4 Dec 1893 B&S R T Dillard to L P Chewning
Millers Quarter 65 acres all int AH 25 5 Sep 1896 7 Sep 1896 B&S J J Sacra to W B Dillard
Mill Tract (or Curtiss) 280 acres W 221 24 Apr 1820 1 May 1820 DT Josh Long to Robt Patton Jr
Mill Tract 300 acres pt 450 II 103 28 Jul 1840 3 Aug 1840 B&S Robt D Foster Exor to Wm H Murphy
Mill Tract 171 acres KK 271 28 Jan 1843 14 Feb 1843 DT Gulielmus Smith to O M Crutchfield. See the deed
Mill Tract 1/7 int 200 acres KK 433 9 Jun 1843 5 Jul 1843 B&S Thos J McKenney to Alex G McKenney
Mill Tract 227.25 acres mb KK 571 12 Jan 1824 5 Feb 1844 B&S Saml Mason Est to Hy Lumsden Sr
Mill Tract 774 acres mb NN 469 29 Aug 1851 1 Sep 1851 B&S Jno P Herndon to Richd Talley
Mill Tract 78 acres b OO 352 23 Jan 1854 6 Feb 1854 B&S Geo T Cammack to R J Cammack
Mill Tract half 171 acres QQ 111 10 Jan 1858 1 Mar 1858 B&S Jas Smith to Jno M Smith
Page 3829
Mill Tract W-Y 283 22 Jul 1872 22 Jul 1872 App Dr T T Towles valued at $5000
Mill Tract (see Snow Hill) See the deed VV 156 3 May 1876 3 May 1876 B&S D E Williamson to Margaret Levett
Mill Tract 200 acres XX 431 22 Sep 1882 2 Jan 1883 B&S H C Woodville to Jas N Talley
Mill Lot (see Mill tract) 52.5 acres RR 169 26 Jun 1850 6 Aug 1860 B&S Jno C Blaydes to Saml D Jones
Mill Lot 25 acres mb RR 579 1 Jan 1863 5 Dec 1864 B&S Thos W Anderson to Jno H Clark
Milwood (see Woodberry) 300 acres (see the deed) AO 180 20 Jan 1902 4 Feb 1902 Part Wm S E Waller Est to R E Waller
Mine Tract B-DC 160 6 Mar 1795 2 Mar 1795 PA Alex Spotswood to Fontaine Maury. Rec in Fbg
Mine Tract Y 154 22 Sep 1817 5 Jan 1818 B&S Thos Swann Tr to Jno C Vowell
Mine Tract 1482 acres mb Y 198 25 Sep 1822 1 Sep 1823 Part Jno C Vowell to Thos Mundell
Mine Tract (Mine Run) Timber on 1290 acres AS 167 11 Nov 1904 19 Nov 1904 Agmt Margaret V Smith to W S Embrey
Minors (see Mansfield) 150 acres W-AA 370 5 Aug 1885 2 Jan 1893 Will Robt Pendleton to S F Pendleton(d)
Minor's Pond 3.5 acres mb AC 371 20 May 1890 9 Aug 1890 B&S Jno P Alsop to Massaponax Baptist Church. Timber & Right of Way reserved
Page 3830
Mint Spring DD 479 Res A K Phillips ot City of Fredericksburg. Rec in Fbg
Mint Spring DD 479 Res Council of Fredericksburg to A K Phillips. Rec in Fbg
Mint Spring GG 122 18 Apr 1896 28 Apr 1896 B&S A K Phillips to Jno T Knight. Rec in Fbg
Mitchell & Piney Pond Tracts See this will W-W 594 10 May 1858 6 Jan 1862 Will Wm H Andrews to M A E Andrews (w)
Mitchell Mine 326 acres PP 96 18 Apr 1855 7 May 1855 B&S Jos Watkins Est to Wm H Andrews
Mitchell Mine 326 acres of 356 mb SS 250 26 Jun 1867 28 Jun 1867 B&S Wm H Andrews Est to Arthur B Mitchell
Mitchell Mine 326 acres TT 41 18 May 1869 20 May 1869 B&S Chas Herndon Tr to Wm B Buck
Mitchell Mine 320 acres UU 172 13 Apr 1870 14 Jun 1872 B&S Wm B Buck to Old Dominion Gold Mining Co
Mitchell Mine 326 acres YY 7 14 Sep 1883 14 Sep 1883 B&S Old Dominion Gold Mining Co to Thos Lumsden
Mitchell Mine 326 acres YY 8 14 Sep 1883 14 Sep 1883 B&S Thos H Lumsden to J L Powell
Mitchell Mine (or Old Dominion Mine) 326 acres b YY 443 14 Apr 1885 15 Apr 1885 B&S Thos H Lumsden to Thos J McSpeiden
Mitchell Mine (or Old Dominion Mine) 326 acres ZZ 1 25 Jul 1885 28 Aug 1885 B&S Thos J McSpeiden to Emily Mining Co
Mitchell Mine 326 acres ZZ 282 6 Sep 1886 4 Oct 1886 B&S Ira P Turnley Tr to J L Powell
Mitchell Mine (or Old Dominion Mine) all int 326 acres ZZ 314 14 Oct 1886 11 Nov 1886 B&S Wm B Buck to B Arthur Mitchell
Mitchell Mine (or Old Dominion Mine) all int 326 acres ZZ 315 14 Oct 1886 11 Nov 1886 B&S A G Elliott to B Arthur Mitchell
Mitchell Mine (or Emily Mine) 326 acres ZZ 316 11 Nov 1886 LP Old Dominion Gold Mining Co to Thos H Lumsden
Page 3831
Mitchell Mine (Mitchell Gold Mine 77 194 6 Jun 1910 7 Jun 1910 B&S Wm Hays Est to J L Powell
Molls Pine 214.5 acres b O 362 3 Sep 1796 7 Feb 1797 B&S Jos Pulliam to David Pulliam's Est
Moore Tract 70 acres mb AG 404 1 May 1895 31 Jul 1896 B&S J L Powell to W P Brooke
Moore Tract Timber on 239.25 acres 79 635 26 Feb 1912 29 Feb 1912 Sale J L Powell to M H Dickinson
Moore Tract 107.625 acres b 85 360 30 Oct 1914 23 Jul 1915 B&S Chas L Hyde to W P Powell
Moorefield (see Marengo) W 214 11 Jan 1873 28 Jan 1873 DT Jno Howison to Wm H Fitzhugh. Rec in Fbg
Moorefield DD 337 27 Nov 1891 1 Dec 1891 B&S Jno Howison to Fbg Dev Co. Rec in Fbg
Moorefield 67 acres b AF 147 27 Nov 1891 29 Jun 1894 B&S Jno Howison Est to Fbg Dev Co
Mordington (see Shelby) see the deed W-N 208 12 Jan 1831 6 Feb 1832 Will Robt B Semple to M T Semple (d)
Morris 877 acres mb LL 64 27 Oct 1843 Jun T 1844 B&S Saml Mason Est to Susan M P Mason
Morris 877 acres mb LL 553 8 Apr 1846 22 Apr 1846 B&S Thos A Foushee to Aaron Vanatta
Mortimer's Island R 342 2 Jul 1810 B&S Jno Mortimer to R S Chew. Probably Rec in Fbg. Reference
Page 3832
Mortimer's Island (see Vicars) HH 409 11 Jan 1840 22 Jan 1840 DT Wm K Smith to Hugh M Patton
Mortimertown 4 Lot 7 mb M 136 7 Apr 1789 7 Jul 1789 B&S Chas Mortimer to Jas Frazer
Mortimertown 4 Lot 7 mb M 171 8 Apr 1789 1 Sep 1789 B&S Jas Frazer to Thos Posey
Motts 370 acres in 570 D 432 2 Mar 1734 7 Nov 1749 Will Chas Taliaferro the elder to Mary Taliaferro(gd). Reference
Motts 370 acres in 570 D 432 7 Nov 1749 7 Nov 1749 B&S Sarah Conway to Jno Allan
Motts 150acres mb E 661 30 May 1760 5 Aug 1760 L&R Chas Dick to Chas Julian
Motts 307.5 acres mb T 266 29 Mar 1813 6 Sep 1813 B&S Jas Marye Jr Est to Lawrence Sanford
Motsis Town W-E 519 29 Dec 1782 20 Mar 1783 Will Benj Coyle to Kenzie Coyle(w)
Mount Comfort (see Pine Forest Tract) 1121 acres (see the deed) NN 87 22 Oct 1849 23 Oct 1849 B&S Elliott DeJarnette to Jos S DeJarnette(s)
Mt Pleasant 630 acres W-N 100 7 Aug 1826 4 Apr 1831 Will Eliz Marye to Julia B Smith (gd)
Mt Pleasant 305.5 acres mb DD 363 28 Aug 1832 1 Oct 1832 B&S M S Wiglesworth to Jno Wiglesworth
Mt Pleasant 320 acres mb FF 367 8 Jul 1836 1 Aug 1836 B&S Jno Wiglesworth to O L Chewning
Page 3833
Mt Pleasant 95 acres mbp OO 401 16 Mar 1854 3 Jun 1854 B&S Yeaman Smith Est to Wm S Williams
Mt Pleasant 78 acres mbp OO 404 16 Mar 1854 5 Jun 1854 B&S Yeaman Smith Est to Jno L Stansberry
Mt Pleasant 405.2 acres (408.75 mbp) OO 423 24 May 1854 17 Jul 1854 B&S Yeaman Smith Est to Ab P Rowe. Reserves .25 burying ground
Mt Pleasant 201 acres mb RR 380 1 Oct 1857 10 Mar 1862 B&S Ab P Rowe to Hy A Jones
Mt Pleasant 100 acres VV 346 22 May 1877 24 May 1877 B&S Wm M Smith to Harriet Smith(w)
Mt Pleasant 293 acres pt 586 YY 87 10 Dec 1883 16 Jan 1884 B&S O L Chewning Est to M M Chewning(s). See the Deed
Mt Pleasant See the Deed ZZ 538 14 Jul 1887 5 Sep 1887 B&S S T Coleman to T N Welch
Mt Pleasant 50 acres AM 251 7 Nov 1900 8 Nov 1900 B&S M M Chewning to Jos O Chewning
Mt Pleasant 1/4 int 250 acres AN 276 22 Jun 1901 22 Jul 1901 B&S W A Little Est to C R Coleman
Mt Pleasant 5/8 200 acres mbp AU 179 17 May 1905 22 Dec 1905 B&S C R Coleman to S H Durrett
Mountain View 250 acres XX 459 27 Jan 1883 5 Feb 1883 B&S Frank Tompkins to M A Turnipseed
Mountain View 336 acres AX 21 27 Jun 1907 10 Jul 1907 B&S M A Turnipseed to W S Harkness
Mountain View 336 acres 77 257 5 Apr 1910 8 Jul 1910 B&S W S Harkness to Mrs M A Turnipseed
Mountain View 336 acres 77 340 23 Jul 1910 5 Aug 1910 B&S Mrs M A Turnipseed to H L Beasley
Mountain Way 210 acres PP 285 17 May 1855 27 Oct 1856 B&S Robt P Waller to Ab P Rowe
Page 3834
Moxleys 40.5 acres mb KK 409 31 May 1843 5 Jun 1843 B&S Joel Lewis Est to Hy Willoughby
Mud Tavern 102 acres b AN 304 7 Aug 1901 10 Aug 1901 B&S E V Durrett to M L Durrett
Mud Tavern 102 acres AP 254 15 Nov 1902 5 Dec 1903 B&S Mattie L Durrett to L B McKenny
Mulberry Hill YY 91 13 Jun 1883 29 Jan 1884 DT Saml Fitzhugh to Jno Tayloe
Mulberry Island 1450 acres of 3200 W-BB 16 4 Jan 1834 17 May 1844 Will W Bernard to F M Bernard (d)
Mulberry Island 1450 acres of 3200 W-BB 16 4 Jan 1834 17 May 1844 Will Wm Bernard to Eliz Thacker(d)
Mulberry Island 400 acres or 500 W-BB 16 4 Jan 1834 17 May 1844 Will Wm Bernard to V A Carmichael(d)
Murphys (see Green Hill) 68.5 acres mbp, pt 157 VV 469 22 Jan 1878 20 Feb 1878 B&S W R Tr to J B Picken Jr
Murphys 88.5 acres mb WW 246 11 Jul 1879 28 Jul 1879 Geo E Alsop to Chas Walker
Murray (Sally Murray Tract) 35 acres mb AR 91 4 Sep 1900 29 Dec 1903 B&S O G Massey to A H James
Musterfield 103 acres mb AP 64 8 Aug 1902 26 Aug 1902 B&S Mrs S M Alsop to Wm W Mills
Page 3835
Nassaponax (see Massaponax) 895 acres BB 20 Oct 1826 22 Mar 1827 DT Wm Morton Jr to Lawrence W Berry
Nassaponax (see Massaponax) 900 acres DD 62 1 Aug 1831 Des Wm Jackson Est to M Morton(d). Reference
Nelsons Mill 1 acre O 480 8 Aug 1796 12 Feb 1798 B&S A Darnalle to Malcolm Hart
Neroland W-A 188 12 May 1733 5 Jun 1733 Will Robt Beverley to Harry Beverley
New Design 143 acres mb FF 117 30 Jan 1835 6 Jul 1835 B&S Thos Duerson to Jno F Duerson
New Design 48.5 acres b AP 209 20 Nov 1902 20 Nov 1902 B&S Lucy F Burruss to Ab Waller
New Design 48.5 acres 80 496 30 Jul 1912 2o Sep 1912 B&S Ab Waller to L P Chewning
New Dominion Mine XX 416 20 Dec 1882 29 Dec 1882 DT Wm H Thomas to Wallace Stubbins
Newington 400 acres R 378 5 Sep 1808 B&S Gawin Moore to Jno Gayle. Rec in Fbg. Reference
Newington 400 acres T 264 21 Jun 1813 6 Sep 1808 B&S Gabriel Gray to Jos B Redd
Newington 400 acres T 294 17 May 1813 Oct C 1813 B&S Wm Brooke Comr to Gabriel Gray
Newington 400 acres T 516 20 Jun 1814 21 Sep 1814 B&S Gabriel Gray to Jos B Redd
Newington 45.75 acres mb adj sd tract DD 360 1 Oct 1832 1 Oct 1832 B&S Jos B Redd to Pamelia Stewart
Page 3836
Newington 367 acres mb LL 202 1 Jan 1844 17 Jan 1845 B&S Jos B Redd to Saml Alsop
Newington 362 acres mb QQ 376 22 Feb 1859 2 May 1859 B&S Saml Alsop to Jos Alsop
Newington 156 acres mb of 312 WW 476 1879 26 May 1880 B&S Jno Pugsley to Eliz Weltse
Newington 312 acres AN 129 7 May 1901 16 May 1901 W F Morris to Eliz Wiltze
Newlands A 108 6 Oct 1724 Pat Proprietors to Harry Beverly. Reference
Newlands 115 acres b X 516 10 Sep 1784 7 Dec 1784 B&S R C Beverley to Thos McKenny
Newlands (Newlan) 242.5 acres ZZ 471 24 Dec ?? 4 Apr 1887 B&S Capt Wm Day to P S Caffrey
Newlands (see Old Place; Spring Forest) 385 acres 87 339 5 Feb 1909 5 Jan 1917 B&S Chas E Beazley to A C Beazley (s)
New Lick 432 acres mb G 353 10 Apr 1770 4 Jun 1770 B&S Wm Fitzhugh to Jno Chew
New Lick (Newlicks) 116 Z 339 12 Nov 1824 2 May 1825 B&S Robt Cammack to Eliz Frazer
New Lick (Newlicks) All int 222 acres Dower AA 133 30 Sep 1825 6 Feb 1826 B&S Ann Brock to Jno Chew
New Lick (Newlicks) 410 acres mbp GG 541 17 Sep 1838 B&S Jno Chew Est to Beverley Chew
New Lick KK 94 26 Jan 1842 26 May 1842 PA Bev Chew to Jno Jas Chew
New Lick (Newlicks) 40 acres mb SS 532 28 Dec 1868 1 Feb 1859 B&S Robt Hilldrup to M B Marmaduke
New Lick (Newlicks) 100 acres b UU 131 10 Jan 1872 4 Mar 1872 B&S Robt Hilldrup to Thos Murphy
New Lick (Newlicks) See the Deed YY 263 14 May 1884 15 Oct 1884 B&S Jno W Hilldrup to Emma A Reed
Page 3837
New Lick (Newlicks) 50 acres b YY 441 4 Apr 1882 6 Apr 1885 B&S Mary B Marmaduke to A M Marmaduke
New Lick (Newlicks) 50 acres AY 124 11 Jan 1908 13 Jan 1908 Mrs Alice Marmaduke to Wm P Nolan
New Market half of 400 acres mb E 829 29 Jul 1760 1 Jun 1761 B&S Jos Temple to Jno Semple
New Market 400 acres mb F 124 6 Apr 1762 6 Apr 1762 B&S Jno Semple to Wm Cunningham
New Market 150 acres mb L 323 23 Jul 1787 2 Oct 1787 B&S Francis Meriwether to Jno Waller (Baptist)
New Market 384 acres mb L 321 23 Jul 1787 2 Oct 1787 B&S Francis Meriwether to Benj Waller Sr
New Market 50 acres b N 51 5 Sep 1791 6 Sep 1791 B&S Anna Wyatt to Edmund Clark
New Market 50 acres b U 112 18 Mar 1815 1 May 1815 B&S Thos Hackney to Jno Woolfolk
New Market 50 acres AA 91 19 Nov 1825 2 Jan 1826 B&S Jno Woolfolk to Launcelot Partlow
New Market 144 acres VV 375 24 May 1877 15 Aug 1877 B&S Lancelot Partlow to Miss Sarah E Partlow
New Market 3 acres mb AC 61 5 Mar 1889 22 May 1889 B&S Eliz A Haskins to J W Smith
Newport 1200 acres F 255 5 Jul 1764 4 Sep 1764 DT Jno Waller to Larkin Chew
Newport 50 acres life interest J 41 21 Nov 1774 16 Feb 1775 B&S David Penn to Oliver Towles
Newport 80 acres mb J 416 8 Feb 1779 15 Jul 1779 B&S Oliver Towles to Thos Towles
Newport See the Deed Q 222 30 Jan 1799 5 Jul 1803 PA Ann Beverley to Merryman Payne
Newport 260 acres mb HH 28 7 Sep 1838 5 Nov 1838 B&S Eliz Duerson to Jos Duerson Jr(gs)
Page 3838
Newport (see Newpost) 384 acres b AO 116 15 Nov 1901 2 Jan 1902 B&S St Geo R Fitzhugh Tr to Edw W Mills
Newport 550 acres 80 76 26 Apr 1912 27 Apr 1912 DT W D Mills to A T Embrey
Newpost (see Newport) 1100 acres NN 201 7 Jan 1824 1 Apr 1850 Will Jno Taylor Est to Edmund Taylor (gs). Reference
Newpost (see Bellfield) See the deed NN 201 20 Feb 1850 1 Apr 1850 B&S Edmund Taylor to Jos Alsop
Newpost 384 acres b AO 116 15 Nov 1901 2 Jan 1902 Jos Alsop's heirs to E W Mills
Newpost 384 acres AZ 219 12 Mar 1908 5 Oct 1908 B&S Mrs E L Yerby to W D Mills
Newpost 384 acres see the deed 87 463 22 Feb 1917 24 Feb 1917 B&S W D Mills to C H Gaffin
New Store 58 acres mb at S 198 15 Sep 1810 7 Jan 1811 B&S Bernard Gatewood to Larkin Downer Tr
New Store 395 acres FF 244 6 Oct 1835 7 Dec 1835 B&S Bernard Gatewood Est to Sanford Chancellor
New Store 548 acres II 125 19 Jun 1840 8 Sep 1840 B&S Jno L Marye Tr to Sanford Chancellor
New Store 548 acres II 248 13 Jun 1840 1 Mar 1841 B&S Sanford Chancellor to Jas P Chartters
New Store 548 acres II 281 12 Feb 1841 17 Apr 1841 B&S Jas P Chartters to Jno Decker
New Store 548 acres PP 153 2 Jan 1856 4 Feb 1856 B&S Jno Decker to Jno R Alricks
New Store half 548 acres (see the deed) SS 333 28 Jan 1868 30 Jan 1868 B&S Jno R Alricks to Saml Frazer
New Store 548 acres (see the deed) UU 600 10 Jun 1875 7 Jul 1875 B&S Saml Frazer to Jno Decker
New Store 645 mbp VV 145 22 Apr 1876 17 May 1876 B&S Jno Decker to J H Thomas Tr
Page 3839
New Store 165.75 acres mbp pt 646 XX 573 30 May 1883 9 Jun 1883 B&S Jacob H Thomas to F L Conquest
New Store 495 acres AP 125 13 Sep 1902 30 Sep 1902 B&S Jacob H Thomas to J W Masters
New Store 11.246 acres mbp AV 175 7 Jun 1906 3 Aug 1906 B&S J W Masters to Geo B Griffis
New Quarter (see Massaponax)
North Bend (see Woodland) 375 acres mbp AG 224 Jul 1893 8 Jan 1896 Plat A E Bernard to Miss E Bernard
Nottingham 400 acres LL 119 22 Aug 1844 7 Oct 1844 B&S Wm L M Spotswood to Wm I Dickinson
Nottingham See this deed VV 189 16 jun 1876 7 Jul 1876 Part Wm I Dickinson Est to L D Buckner(s). See "Jones" "Youngs"
Nottingham 128 acres YY 166 26 Mar 1883 6 May 1884 B&S C C Buckner to C B Morton
Nyland 220 acres mbp VV 90 23 Jan 1874 15 Jan 1875 B&S Jos A Chandler to Geo S Palmer
Nyland 220 acres mb XX 68 18 Aug 1881 11 Nov 1881 B&S Sarah J Palmer to E C Claiborne
Nyland (see Idlewild) 305 acres XX 475 14 Feb 1883 23 Feb 1883 Jos A Chandler to Chas E Beazley
Page 3840
Oak Grove 30 acres PP 416 2 May 1856 18 Feb 1857 B&S Eustace Conway Tr to J B Jenkins
Oak Grove 11.75 acres b QQ 401 25 Oct 1858 21 May 1859 B&S Benj L Leavell to E S Leavell
Oak Grove 90.5 acres b RR 500 22 Sep 1863 5 Oct 1863 B&S Jno K Luck Est to B Phillips
Oak Grove 130 acres SS 288 19 Dec 1866 29 Aug 1867 B&S Frederica Miller to A G Underhill Tr
Oak Grove 154.5 acres b UU 165 8 Mar 1872 9 May 1872 B&S Hy C Smith to A G Chewning
Oak Grove 130 acres UU 348 13 Jul 1873 9 Aug 1873 B&S Jas H Darrow to P E Darrow
Oak Grove 130 acres UU 428 28 Feb 1874 19 Mar 1874 B&S Wm A Little Tr to Geo L Chancellor
Oak Grove 1/6 136 acres AE 241 5 Jun 1893 F L Chancellor Est to Betty Chancellor(d). Reference
Oak Grove 1/6 136 acres AE 241 11 Apr 1893 5 Jun 1893 B&S Dr C W Chancellor to M E Frazer
Oak Grove 5/6 136 acres AE 244 25 May 1893 5 Jun 1893 B&S Mary E Frazer to Ves Chancellor
Oak Grove 136 acres AE 317 12 Aug 1893 16 Aug 1893 B&S Ves Chancellor to Anne E T Bradford
Oak Grove 136 acres AI 135 21 Dec 1899 6 Jun 1900 B&S Anne E T Bradford Est to S Sidney Bradford
Oak Grove 136 acres AY 112 2 Jan 1908 6 Jan 1908 B&S M S Chancellor to Hy Hamke
Oak Grove Farm 30 acres b AD 272 23 Nov 1889 17 Dec 1891 B&S G B Dillard to Jno Gipson
Oak Grove Store 2 acres b NN 261 1 Jul 1850 5 Aug 1850 B&S Geo W Stephens to Jas Beckham
Page 3841
Oak Hill 220 acres VV 382 19 Jul 1877 13 Aug 1877 DT Jas N Carpenter to Geo P Goodloe
Oak Hill 240 acres AI 306 4 Mar 1898 6 Aug 1898 B&S Chas H Beazley to Tim Temple
Oakland 613.5 acres b RR 249 13 Dec 1860 7 Jan 1861 B&S F J Hancock to Thos D Smith
Oakland 200 acres mb SS 356 18 Jan 1868 2 Mar 1868 B&S Nathaniel Hancock to Wm T Massey
Oakland 200 acres mb UU 446 29 Oct 1873 6 Mar 1874 B&S Wm T Massey to Jno S Struthers
Oakland 200 acres mb VV 20 10 Jun 1875 2 Apr 1875 B&S Jno S Struthers to Jane S Payne
Oakland 200 acres mb WW 553 28 Jun 1876 4 Oct 1880 B&S Jane S Payne to Jas Donnan
Oakland 200 acres mb WW 559 9 Aug 1880 4 Oct 1880 B&S Jas Donnan to Haynes Chandler
Oakland 200 acres mb WW 563 31 Aug 1880 4 Oct 1880 B&S & Rel H Chandler to L H Carlton
Oakley 214 acres XX 412 13 May 1880 19 Dec 1882 B&S Jno C Jerrell Est to N B Coleman
Oakley 214 acres XX 413 6 Jun 1882 19 Dec 1882 B&S Nannie B Coleman to S T Coleman
Oakley 44.75acres mbp AS 143 8 Oct 1904 7 Nov 1904 B&S C R Coleman to Wm Temple
Oakley 1081 86 123 7 Dec 1915 16 De 1915 B&S Hannah McGowan Est to A Eliz Lienau
Oakley Grove 715 acres Y 25 7 Sep 1822 17 Jan 1823 Rel Jno Scott to Michael Ames
Oakley Grove MM 378 19 Feb 1848 7 Mar 1848 DT B C Leavell to Jos Alsop
Page 3842
Oakley Property (see Oakley) 1150 acres all timber on AV 297 22 Sep 1906 10 Oct 1906 B&S Hannah McGowan Est to W H Peden
Oakville 167 acres AB 238 9 Aug 1888 11 Aug 1888 B&S Geo P Goodloe to J A Goodloe(w)
Oatland 227 acres P 338 4 Sep 1799 6 Jan 1801 Lease Robt Wellford to Sherod Horn
Oatland 227 acres LL 381 24 Sep 1845 6 Oct 1845 B&S Robt Wellford Est to Robt C Duerson
O Place 10 acres XX 339 2 Oct 1882 Des? Melinda Bullock Est to J M Bullock(b). Reference
Octonia Tract 6000 acres W-A 188 12 May 1733 5 Jun 1733 Will Robt Beverley to Bev Stanard(n)
Old Farm 150 acres W-CC 20 13 Mar 1905 5 Oct 1911 Will Jno Fullerton to A Fullerton(s)
Old Lease 200 acres b OO 19 5 Jan 1852 1 Mar 1852 B&S Saml Alsop to Jas Heslop
Old Place (see New Land: Spring Forest)
Old Place 10 acres XX 339 29 Sep 1882 2 Oct 1882 B&S Jas M Bullock to G Anderson
Old Place 5 acres XX 457 5 Feb 1883 5 Feb 1883 B&S Jas M Bullock to Ben Green
Page 3843
Old Trap Road AC 89 1 Jun 1889 1889 B&S C B Southworth to Spotsylvania County
Omsberry Hall 97.75 acres W-X 587 5 Aug 1868 3 May 1869 Will Mary M Johnston to Jane M Dare(s)
Orange Grove (see Liberty Hall) W-AA 239 13 Aug 1885 4 Feb 1889 Will Moses Morrison to T F Morrison(s)
Orange Grove 268 acres AH 134 13 Jul 1892 24 Dec 1896 Part E T Hunt Tr to Hy A Kent
Orange Grove 125.75 acres 78 207 7 Jan 1911 10 Jan 1911 DT Geo W Heflin to A T Embrey
Orchard Hill 182 acres XX 605 3 May 1883 11 Jul 1883 Rel Jno T Goolrick Tr to P B Pritchett
Orchard Hill 120 acres AG 169 15 Oct 1895 30 Oct 1895 B&S P B Pritchett Est to Mrs Annie E Pritchett
Orchard Hill 120 acres AV 168 25 Apr 1904 30 Jul 1906 B&S Annie E Pritchett to S L Pritchett(s)
Ore Bank Tract 1/7 324 acres OO 42 25 Aug 1851 5 Apr 1852 B&S Jno Brock Est to J S Wellford Est
Owens 54.25 acres mb WW 509 31 May 1880 5 Jul 1880 B&S Wm Hays to David S Fleming
Owens 61 acres AU 248 27 Jan 1906 30 Jan 1906 B&S Geo E James to Cyrenius Gallinger
Owens 61 acres 77 197 21 May 1910 10 Jun 1910 B&S Cyrenius Gallinger Est to Jno J Haislop
Page 3844
Pages 200 acres b WW 517 1 Jan 1878 22 Jul 1880 B&S Harrison Coleman to G A Coleman(d)
Pages 246 acres AZ 298 15 Sep 1908 17 Nov 1908 B&S W R Shepherd to J C Pulliam
Pages Int in 246 acres AZ 302 15 Oct 1908 17 Nov 1908 PA R L Sutton to W R Shepherd
Palestine 300 acres KK 375 5 Nov 1842 1 May 1843 B&S Mary Flippo Est to Mary B Flippo
Palestine 18 acres b LL 222 14 Jan 1845 3 Feb 1845 B&S May B Flippo to Robt J Hart
Palmer Tract 357 acres 79 651 1 Mar 1912 7 Mar 1912 DT J Wood Park to Lee J Graves
Paper Mill U 444 30 Jul 1868 30 Jul 1868 Rel Jno L Marye Jr Tr to L A Beardsley. Recd in Fbg
Parker Tract 114.292 acres mbp AT 216 12 Jul 1905 15 Jul 1905 B&S Catherine Furnace Co to W S Embrey
Parkers Store Farm (see Mattaponi Post Office)
Panpan (or Sanpan) 2680 acres mb E 559 1 Oct 1759 1 Oct 1759 B&S H Bell Exors & heirs to Robt Coleman
Panpan (or Sanpan) 141 acres mb E 562 1 Oct 1759 1 Oct 1759 B&S H Bell Exors & heirs to Thos McNeil
Page 3845
Paxton 34.212 acres mbp 80 400 7 Aug 1912 27 Aug 1912 B&S J W Masters to Jno Cook
Payne Tract 450 acres AN 398 16 Sep 1901 3 Oct 1901 DT W J Jacobs to A T Embrey
Payne Tract 63 acres 75 52 3 Mar 1909 10 Mar 1909 B&S Jas W Lane to M H Dickinson
Payne Tract half int 63 acres mb 86 180 8 Feb 1915 13 Jan 1916 B&S C A Jones to M H Dickinson. See this deed.
Peacher Tract 63 acres lot 3 XX 70 11 Nov 1881 11 Nov 1881 B&S Edmund Peacher Est to Jno T McCalley
90 acres lot 2 XX 94 9 Dec 1881 9 Dec 1881 DT Thos Jones to A H Dickinson
Peaks mb AV 172 21 May 1905 1 Aug 1906 B&S J C Gibson to Saml Woolfolk
Pearmount 150 acres b AI 274 29 Jun 1898 12 Jul 1898 B&S J E Bullock Tr to W B Bullock
Pearmount 100 acres W-BB 50 21 Dec 1899 5 Mar 1900 Will W B Bullock to M A Bullock(n)
Pearmount 100 acres mbp 76 184 19 Nov 1909 6 Dec 1909 B&S E C Bullock Jr Est to Maggie S Bullock
Pecker Point 12 acres mb WW 380 Dec 1879 17 Jan 1880 B&S F E Brooke Est to Albert French
Pecker Point half 12 acres AH 79 20 Nov 1893 11 Nov 1896 B&S Sallie Young to Albert French Jr
Page 3846
Pendleton Tract 10 acres mbp ZZ 378 29 Jan 1887 7 Feb 1887 B&S J S Berryman to B W Pitchett
Pendleton Tract 255 acres of 455 75 370 5 May 1909 22 Jul 1909 B&S S E Foster to Jas E Fifer
Penfield C-DC 88 23 Feb 1798 2 May 1798 B&S Wm Glassell to Chas Croughton. Rec in Fbg.
Penneys Tavern (or Williamsburg) 243 acres NN 531 14 Nov 1851 12 Jan 1852 B&S Jno S Buck to Alex Herndon
Perryfield 198.5 acres mbp AV 264 31 Aug 1906 15 Sep 1906 B&S F G Buchanan to W Frank Self
Perrys Tract 100 acres II 309 8 Jun 1841 8 Jun 1841 DT Jno H Coates to Mansfield Wiglesworth
Perrys Tract 20 acres PP 410 20 May 1856 12 Feb 1857 Josh Long to Jno C Cammack
Perrys Tract 20 acres RR 139 10 Oct 1858 12 Jun 1860 B&S Jno C Cammack to Law Perrey
Perrys Hill (see Perrys Tract) 20 acres b UU 50 4 Jul 1871 21 Aug 1871 B&S Thos R Beazley to J H Coleman
Pettus 123 acres ZZ 357 22 Dec 1886 2 Jan 1887 DT Jno F Ronquest to L M Smith
Pettus Place 100 acres AU 113 20 Nov 1905 2 Dec 1905 DT Robt Mont to Lee J Graves
Page 3847
Petori 1/3 319 acres GG 457 24 Apr 1838 15 Jun 1838 DT Benj Coleman to Saml Skinker
Pflugers See the Deed AF 58 10 Feb 1894 10 Feb 1894 B&S Spotsylvania County Courtland District to Jacob Pfluger
Piccadillo 131 acres Lot 4 S 59 8 Sep 1809 5 Mar 1810 B&S Oswald to Gary Smith
Piccadillo (Piccadilla) 40 acres mb U 231 9 Mar 1816 1 Apr 1815 B&S Jos Wiglesworth to Jas Smith
Piccadillo (Piccadilla) X 5 21 Apr 1821 Oct 1821 B&S Jas Smith to Eliz Smith (w)
Piccadillo (Picadillo) 100 acres mbp AF 129 23 Mar 1894 7 May 1894 B&S Isaac Hirsh to Nannie C Lipscomb
Piccadillo (Picadilla) 100 acres AL 349 14 Feb 1900 8 May 1900 B&S Wm A Little Jr Tr to Isaac Hirsh
Piccadillo (Piccadilly) 40 acres mb AN 284 1 Dec 1899 1 Jul 1901 B&S Isaac Hirsh to Wm H Ware
Piccadillo (Piccadilly) 31.5 acres mbp/18.5 acres mbp AX 339 20 Sep 1907 30 Sep 1907 B&S Isaac Hirsh to Ellen Day
Piccadillo (Picadilly Farm) 2 acres 82 164 8 May 1913 10 May 1913 B&S Rachael Lewis to W S Embrey Inc
Piccadillo (Picadily) 28 acres 85 211 27 Jan 1911 31 Jan 1916 B&S Isaac Hirsh to Jno Segar
Pigeon 268.75 acres mb PP 64 31 Dec 1853 5 Feb 1856 B&S Albert Lowry to Thos A Duke
Pigeon 268.75 acres PP 158 15 Jan 1856 1 Feb 1856 B&S Jas H Watkins Tr to H Watkins
Pigeon 268.75 acres PP 159 15 Jan 1856 1 Feb 1856 B&S Hastings Watkins to J H Watkins
Pigeon 268.75 acres b QQ 311 18 Dec 1858 3 Jan 1859 B&S Jas H Watkins to Thos D Smith
Page 3848
Pigeon Run 770 acres mb BB 93 15 Jan 1827 4 Jun 1827 B&S Martha Young to Saml Day
Pilcher Tract 25 acres b YY 526 10 May 1884 14 Jul 1885 B&S Robt H Tyson to J H Dunnavant
Pilcher Tract 12 acres b 75 113 6 Jun 1908 29 Mar 1909 B&S J H Hawkins to E C Dunavant
Pinefield 226 acres mb S 477 3 Nov 1811 3 Feb 1812 B&S Stape Crutchfield to J Stears
Pinefield 151.5 acres LL 298 7 Mar 1845 2 Jun 1845 B&S Jno Stears Est to B Boroughs
Piney Pond All Int KK 144 5 Jan 1842 1 Aug 1842 B&S Wm T Lewis to Wm Johnson
Piney Pond W-R 90 31 Aug 1843 Oct T 1843 Will Wm Johnson to L Johnson (b) Exor
Piney Pond All Int LL 219 20 Oct 1844 3 Feb 1845 B&S F T Lewis (Gdn) to J C Johnson
Piney Pond 1/7 147 acres MM 549 22 Jul 1848 4 Dec 1848 B&S Jno T Pendleton to A Johnson
Piney Pond All int 182 acres PP 506 13 May 1857 14 Jul 1857 B&S Wm Johnson Est to W H Andrews
Piney Pond 200 acres XX 151 8 Dec 1881 2 Jan 1882 B&S Wm H Andrews Est to Roach & Moore
Piney Pond 135 acres mbp AE 312 8 Aug 1873 8 Aug 1893 B&S J P H Crismond Clk to Bessie Hannibal. See this deed.
Piney Pond 200 acres AE 235 30 May 1883 31 May 1893 B&S J R Moore to Jno T Payne
Piney Pond 21 acres mb AH 68 13 Oct 1896 2 Nov 1896 B&S Thad M Jones to Geo W Jone
Piney Pond 150 acres of 200 AL 284 1 Jan 1900 2 Apr 1900 B&S Wm A Little Jr Tr to Jas L Powell
Page 3849
Piney Pond 50 acres pt 200 AL 287 1 Jan 1900 2 Apr 1900 B&S Wm A Little Jr Tr to J L Powell
Piney Pond All int in 50 acres 75 406 2 Aug 1909 2 Aug 1909 B&S W S Buchanan Est to J L Powell
Piney Pond 100 acres b 85 325 30 Oct 1914 1 Jul 1915 B&S Jas L Powell to Dr R L Powell(s)
Pinfield (see Pinefield) 71.5 acres mb T 61 25 Apr 1812 3 Aug 1812 B&S Jno Stears to Benj Boroughes
Pinfield 226 acres T 144 3 Nov 1811 1 Mar 1813 Ack Stape Crutchfield to Jno Stears
Pine Forest (see Mt Comfort) 1400 acres W-V 346 31 Jul 1857 2 Nov 1857 Will Elliott DeJarnette to Eliz DeJarnette(w)
Pine Forest See this deed 85 182 25 Mar 1915 6 Apr 1915 B&S Mary DeJ Marshall to H E DeJarnette
Pleasant View Int in 480 acres OO 366 6 Mar 1854 Des Jas Leitch Est to Benj Leitch(s). Reference
Pleasant View See the will W-BB 351 24 May 1904 14 May 1910 Will Ab McGee to Cicely McGee(w)
Plentiful half int 446 acres N 318 25 Apr 1791 5 Feb 1793 Mort Nick Payne to Stockley Towles
Plentiful 245.75 acres b BB 260 28 Sep 1827 5 Nov 1827 DT C S Shields to Hy L Minor
Plentiful 245.75 acres b GG 335 7 Feb 1837 3 Jan 1838 B&S Benj Coleman to Jno B Jenkins
Plentiful 271 acres TT 263 7 Dec 1869 3 Jan 1870 Jos H Robinson to Jas L Powell
Plentiful 16.4 acres mb AP 178 12 Sep 1902 3 Nov 1902 B&S J L Powell to Hy Coleman
Page 3850
Plentiful 339.625 acres 80 196 1 Oct 1902 8 Jun 1912 B&S J L Powell to C E Powell(w)
Poor House Tract (see Glebe) 114 acres mb MM 32 1 May 1846 5 Oct 1846 B&S Spotsylvania County to Edmond Leavell
Poor House Tract 112 acres mbp VV 201 6 Mar 1876 7 Aug 1876 B&S Spotsylvania County to Mortimer Garnett
Poor House Tract Timber AL 367 18 Apr 1900 12 May 1900 B&S Spotsylvania County to W S Embrey
Poplar Neck W-O 182 15 Oct 1831 6 Oct 1834 Will Mary Carter to Mary C Carter(d)
Poplar Neck 1/5 NN 384 29 Nov 1850 30 Nov 1850 B&S Sarah K Scott to M E A Stephens
Poplar Neck Half int 560 acres OO 44 8 Sep 1851 7 Apr 1852 B&S Sarah K Scott to Jno Scott
Poplar Neck half interest OO 45 8 Sep 1851 7 Apr 1852 B&S Thos Trigg to Jos W Trigg
Poplar Neck 285 acres b OO 51 11 Sep 1851 17 Apr 1852 B&S Jno Scott to Jos W Trigg
Poplar Neck 285 acres b OO 55 11 Sep 1851 3 May 1852 B&S Jos W Trigg to Jno Scott
Poplar Neck 59.25 acres mbp VV 325 1 May 1876 10 Mar 1877 B&S Mary E A Stephens to O B Todd
Poplar Neck 52.25 acres mbp YY 457 7 Mar 1885 20 Apr 1885 Part Alex B Hawkins to Jno W Trigg
Poplar Neck 37 acres mb AC 321 7 Mar 1885 5 May 1890 B&S A B Hawkins to Jno Lewis
Poplar Neck 29.75 acres mb AI 63 6 Apr 1897 6 Dec 1897 B&S A B Hawkins to J C Ferree
Poplar Neck 42.5 acres 81 39 3 Oct 1912 3 Oct 1912 B&S A B Hawkins to M C Wenger
Page 3851
Poplar Spring Y 60 6 Dec 1876 26 Jan 1877 B&S Wm F Bryce to Mary L Bryce. Rec in Fbg
Portland 567.5 acres b LL 52 24 Apr 1844 Jun T 1844 B&S Frances M Lewis(w) to Saml King. Mentions Surbridges Church
Portland 221 acres b 78 139 1 Feb 1908 26 Nov 1910 B&S C W Townsend to H D Anderson
Portland 221 acres 85 140 27 Feb 1915 15 Mar 1915 B&S H D Anderson to Agnew Hice
Portland 221 acres 87 293 6 De 1916 9 Dec 1916 B&S Rich-Wash Farm Agcy to E M Young
Post Oak 15.5 acres mb WW 752 11 Jun 1881 13 Jun 1881 DT Wm W Ashby to Jas L Frazer
Post Oak 15.5 acres 7.25 acres AI 152 12 Jan 1898 23 Feb 1898 DT T H Twyman to A B Rawlings
Potosa (Postosa) 1/3 319 acres KK 502 6 Nov 1843 5 Nov 1843 Benj Coleman to Robt Hick
Potosa 1/3 319 acres LL 549 17 Feb 1846 18 Apr 1846 B&S Robt Hicks to Wm B Andrews
Potter's Field HH 204 18 Jul 1898 18 Jul 1898 DT Louisa Scott to Enterprise Bldg Assn. Rec in Fbg
Powells 12-0-114mb, 47-0-134 mb AE 370 1 Jan 1890 19 Oct 1893 B&S J L Powell to Dabney White
Powells Mine (see Jerdokes) 109 acres mb SW pt 400 AP 44 15 Jul 1893 16 Jan 1894 B&S J L Powell to H D Gordon. See the deed.
Page 3852
Powell's Old Mine Site All int 28-3-19 PP 386 25 Dec 1856 2 Feb 1857 B&S J L Powell to Wm H Mansfield
Pracside 333 acres AB 15 8 Nov 1892 14 Nov 1892 DT Jas P Smith to J M Conway Jr
Price (Robt Price Place) 4 & 40 acres 75 155 12 Apr 1909 13 Apr 1909 DT Lloyd Price to L J Graves
Pritchett Cut 100 acres 77 446 5 Sep 1910 8 Sep 1910 B&S G M Quann to Geo M Jett
Pritchett Cut 50 acres b 82 152 5 May 1913 5 May 1913 B&S Geo M Jett to Lewis Coleman
Pritchett Cut 50 acres 87 266 4 Nov 1916 24 Nov 1916 B&S W G Pritchett to J P H Crismond
Proctors (See Jamison) W-H 200 7 Jun 1808 5 Oct 1812 Will Walter Young to Jno Young(s)
Proctors 217 acres mbp U 261 13 Oct 1815 3 Jun 1816 B&S Jno Young to F T Brooke
Proctors (Proctor Place) 214 acres AQ 289 11 Nov 1901 27 Aug 1903 Agmt Jno Haydon to Chas O Doten
Prospect Hill (see Millers) 1100 acres b Q 317 27 Dec 1803 6 Mar 1804 B&S Oliver Towles Jr to Thos Miller
Prospect Hill 1100 acres Q 322 19 Jan 1803 6 Mar 1804 Agmt Oliver Towles Jr to S Sawyer Jr
Prospect Hill 972.25 acres b Z 179 12 Sep 1824 1 Nov 1824 B&S Thos Miller's Exors to Robt Coleman
Prospect Hill 330 acres mb Dower Z 483 15 Nov 1824 19 Sep 1825 B&S Constance Miller to Robt Coleman
Page 3853
Prospect Hill 447 acres AO 180 20 Jan 1902 4 Feb 1902 Part Wm S E Waller Est to Ab Waller
Punch Point 100 acres mb on Punch P E 182 6 Aug 1754 6 Aug 1754 B&S Benj Martin to Benj Davis
Quisenberry Gold Mines 301 acres mb XX 233 12 Oct 1881 27 Apr 1882 Lease Mrs Jane G Quisenberry to G W Kirk
Quisenberry & Bullard Tracts. (see Bullard & Quisenberry Tracts)
Quisenberry Tract 2.5 acres mb AF 290 8 Sep 1894 9 Jan 1895 B&S J S Berryman to Edw F Jones
Quisenberry Tract 45 acres mb AG 184 16 Jun 1895 6 Nov 1895 B&S J S Berryman Est to Wm Powell
Quisenberry Tract 3.45 acres mbp 76 373 4 Nov 1908 28 Feb 1910 B&S F May Rowlett to Jas L Clore
Jane G Quisenberry Tract mb AP 30 24 Dec 1901 21 Jul 1902 B&S R V Graves to J N Waller
Jane G Quisenberry Tract 7.25 acres mb AP 79 24 Dec 1901 1 Sep 1902 B&S R V Graves to Thos Quarles
Jane G Quisenberry Tract 11.5 acres mb AP 365 24 Dec 1901 2 Feb 1903 B&S R V Graves to Geo Watson
Page 3854
Jane G Quisenberry Tract 10 acres mb AR 99 12 Aug 1902 4 Jan 1904 B&S R V Graves to Mariah Poindexter
Jane G Quisenberry Tract 59.75 acres mb AU 56 12 Aug 1902 8 Nov 1905 B&S R V Graves to Wm Coleman
Jane G Quisenberry Tract 43.65 acres mb AU 269 12 Aug 1902 8 Feb 1906 B&S R V Graves to Geo Watson
Racketts 300 acres W-A 395 30 Apr 1744 7 Aug 1744 Will Jno Taliaferro to Wm Hunter (s-in-l)
Randalls (see Sycamores) 161. 5 acrs 87 341 5 Feb 1909 5 Jan 1917 B&S Chas E Beazley to A C B Chandler(d)
Randolph Mine 500 acres mbp AT 387 10 Aug 1905 30 Sep 1905 B&S Richd Pulliam Est to S P Powell Tr. See the deed
Randolph Mine 500 acres; 10.5 acres 75 240 8 Apr 1909 27 May 1909 B&S S P Powell Tr to J W Moorehead.
Rappahannock Canal Property AM 91 16 Jul 1900 27 Jul 1900 B&S Jno F Scott to M E Clark
Rappahannock Mine All int 1256 acres W 485 26 May 1821 28 Jun 1821 B&S Helen Gilmour to Wm Gilmour (gs)
Page 3855
Raymond 248 acres 79 168 27 May 1911 17 Jul 1911 B&S Judson H Pulliam to R R Mason
Raymond 95.5 acres mbp 79 240 1 Aug 1911 25 Aug 1911 B&S R R Mason to Thos Gipson
Redds All int 317 acres mb PP 421 6 Jan 1857 17 Feb 1857 B&S Thos C Chandler to Dr A J Boulware
317 acres mb RR 217 2 Nov 1860 3 Dec 1860 B&S A J Boulware to Sallie A Helms
Red Field Farm 28.662 acres mbp 83 177 17 Nov 1913 1 Dec 1913 B&S T F Rogers to L L Green
Red Field Farm 39.011 acres mbp 84 244 17 Nov 1913 18 Aug 1914 B&S T F Rogers to Hy T Purks
Red Hills 187 acres. See the Will W-D 44 4 Feb 1763 4 Jul 1763 Will Anthony Poster to Mary Poster (gd)
Red House Tract 1/5 520 acres mb Y 111 10 Mar 1823 7 Apr 1823 DT Jas Frazer to Norborne Taliaferro. See the deed.
Red House Tract All interest DD 22 7 Jun 1831 7 Jun 1831 DT Jas Wiglesworth to Jno L Marye
Red House Tract 630 acres or 640 VV 130 12 Aug 1868 21 Apr 1876 B&S J C DeJarnett to E H DeJarnette (s)
Red House Tract half 470 acres W-AA 144 4 Jun 1886 6 Jun 1887 Will T R Dow to T W Dow(s). See Springfield & Windsor
Red House Tract 357 acres 86 440 7 Sep 1915 13 Sep 1915 Rel J W Allison Tr to Rich-Wash Farm Agency
Red House Tract 230.2 acres. See the Deed 87 268 24 Dec 1915 27 Nov 1916 B&S Rich-Wash Farm Agency to W S Embrey Inc.
Page 3856
Reeds Store 2/3 lot Fbg K 244 2 Dec 1783 2 Mar 1784 DT Saml Roddy to Harry Bartlett
Retreat 500 acres L 429 26 Feb 1788 2 Apr 1788 Mort Jas Mercer to Saml Selden
Retreat E-DC 403 24 Oct 1805 30 Apr 1806 Lease Jno Gray to Reuben Daniel. Rec in Fbg
Retreat mb R 62 2 Sep 1805 5 May 1806 B&S Jas Mercer Est to Jno Gray
Retreat 735 acres S 47 19 Sep 1809 5 Mar 1810 Lease Jno Gray to Reuben Deane
Retreat 735 acres Z 23 24 Mar 1824 5 Apr 1824 B&S Reubin Dean Est to Jno Gray
Retreat 735 acres mbp BB 294 1 Oct1827 5 Dec 1827 B&S Jno Gray to G W Bassett
Retreat (see this deed) FF 352 10 Dec 1823 6 Jun 1836 B&S Gray vs Deane to Jno Gray
Rices (Kate Rices) W-AA 342 4 Jun 1889 5 Oct 1891 Will Mary E Faulkner to G P Faulkner (b)
Ridgeway 163 acres AU 14 24 Aug 1905 24 Aug 1905 B&S Fannie L Wright to Eliz M Todd
Ripley Farm 180.5 acres A H 336 15 Jun 1895 8 Jul 1897 B&S A B Rawlings Tr to E L Seay
River Bend 808 acres AB 134 1 Jul 1884 18 Apr 1888 B&S Jno Tyler Est to B H McGruder
River Bend 185.5 acres mbp 81 390 15 Jan 1913 14 Feb 1913 B&S J H Kiktta to Jno Chuhts
Page 3857
River Cliff 106 acres YY 174 29 May 1884 2 Jun 1884 Landram, J W Tr to Reed C E
Robinson Tract (see Racketts)
Rockland W-BB 92 6 Oct 1899 4 Mar 1901 Will Cason, Maria E to Rennolds, A (n)
Rockland W-BB 92 6 Oct 1899 4 Mar 1901 Will Cason, Maria E to Segar, J C(n)
Rogers Mill 10 acres mb D 500 4 Dec 1750 4 Dec 1750 B&S Rogers, Abraham to Geo Rogers
Rollins 127 acres TT 342 4 Apr 1870 13 Apr 1870 B&S Isaac Hirsh to Isaac Double
Rollins (Rolins) 127 acres XX 445 7 Jan 1881 29 Jan 1883 B&S H E Wick to A S Fulkman
Roney Mine Tract 678 acres VV 163 25 May 1876 17 Jun 1876 B&S St Geo R Fitzhugh Tr to Jas M Semmes Est
Roney Mine Tract 678 acres VV 474 1 Feb 1878 2 Mar 1876 B&S Jas M Simms Est to Simon Hirsh
Roney Mine Tract 678 acres YY 105 22 Dec 1883 4 Feb 1884 B&S Jno L Marye Tr to Simon Hirsh
Roney Mine Tract 678 acres AQ 149 26 May 1903 29 May 1903 B&S D S Russell to W L Burruss
Roney Mine Tract 678 acres AU 39 25 Oct 1905 30 Oct 1905 B&S W L Burruss to David Hirsh
Roney Mine Tract 37.74 acres 86 406 22 Apr 1916 1 May 1916 B&S Jas W Lane to C A Jones
Page 3858
Rose Hill Y 84 10 Oct 1822 8 Mar 1823 B&S H O Middleton to Frances Crutchfield
Rose Hill All interest QQ 13 28 Nov 1857 21 Dec 1857 B&S E W Harrison to Ann M S(w).
Rose Hill 5/12 of 394 acres QQ 224 6 Aug 1858 14 Aug 1858 B&S E W Harrison to Wm M B Goodwin
Rose Hill 1/4 of 1/3 394 acres TT 233 30 Nov 1869 6 Dec 1869 B&S Jno A Miller to Wm M B Goodwin
Rose Hill 350 acres mb less 19 UU 486 5 Aug 1874 7 Sep 1874 B&S Wm M B Goodwin to Wm P Goodwin
Rose Hill 40 acres mb pt 350 ZZ 461 1 Oct 1883 28 May 1887 B&S Wm P Goodwin to J A Pendleton
Rose Hill 100 acres AB 56 18 Jan 1888 25 Jan 1888 B&S Wm P Goodwin to Mrs K W Pendleton
Rose Hill 60 acres AB 57 18 Jan 1888 25 Jan 1888 B&S Wm P Goodwin to J P H Crismond
Rose Hill 60 acres AC 168 19 Sep 1889 29 Nov 1889 B&S J P H Crismond to Kitty W Pendleton
Rose Hill 40 acres AF 32 18 Mar 1892 2 Jan 1894 B&S J A Pendleton to Thos A Lively
Rose Hill 100 acres 86 32 18 Oct 1915 22 Oct 1915 B&S Kitty W Goodwin to E G Heflin
Rosemont 165 acres mb S 128 8 Jan 1810 8 Apr 1812 B&S Wm Broadus to Wm Richardson
Rosemont 165 acres mb MM 586 20 Sep 1848 5 Feb 1849 B&S Jas N T Richardson to J P Gayle
Rosemont 302 acres UU 312 16 May 1873 16 May 1873 B&S J P Gayle Sr to J P Gayle Jr
Rosemont all interest 78 276 10 Oct 1910 6 Feb 1911 B&S Geo D Stephens to S T Stephens
Rose Tract 130 acres UU 47 4 Mar 1871 26 Aug 1871 B&S J W McCalley(f) to Boliver McCalley
Page 3859
Roxbury See Lewis 1/8 of 1534 acres V 46 11 Apr 1817 7 Jul 1817 B&S W R Carter to Eliz H Stanard
Roxbury Interest in V 177 10 Nov 1817 B&S Va Stanard to Robt Stanard Tr
Roxbury See Lewis 1100 acres Z 412 7 Jul 1825 13 Jul 1825 B&S Jno Thompson to Franklin Stanard
Roxbury See Lewis 1500 acres Z 437 14 Jul 1825 1 Aug 1825 B&S F Stanard to Robt Stanard
Roxbury 1500 acres MM 199 23 Apr 1847 6 Sep 1847 Part Robt Stanard Est to R C Stanard
Roxbury 22.5 acres TT 274 13 Oct 1869 31 Jan 1870 B&S H M Stanard to Wm S Chandler
Roxbury 200 acres mb TT 410 17 Jun 1870 18 Jun 1870 B&S H M Stanard to G A Thompson (w)
Roxbury 97.25 acres mbp YY 170 23 May 1884 Plat Stanard to Jno Blackley
Roxbury 1150.25 acres mbp YY 170 18 May 1884 23 May 1884 B&S Martha Stanard to Jonathan Pearce
Roxbury See Eipper Mill 33acres AB 51 9 Dec 1887 16 Jan 1886 B&S J P H Crismond Tr to Jos A Pendleton
Roxbury See Eipper Mill 33acres mb AB 513 15 Apr 1881 5 Mar 1889 Plot J P H Crismond Tr to Jos A Pendleton
Roxbury 33acres mb AF 224 4 Sep 1894 8 Sep 1894 B&S J A Pendleton to T H Harris
Roxbury 1097 acres mb AK 355 2 Oct 1899 3 Oct 1899 B&S G L Pearce to Jno Ashton
Roxbury 31.002 acres mbp 80 355 6 Jul 1912 9 Aug 1912 B&S Jno J Coates to L R Colbert
Roxbury (Rockbury) 149.75 acres 86 314 28 Sep 1915 10 Apr 1916 B&S Jno W Blackley to Wm Hy Blackley
Roy Mill Site 1.5 acres WW 346 21 Dec 1879 24 Dec 1879 B&S T J Wilkerson to R W Coleman
Page 3860
Royston Warehouse see the deed E 411 2 Aug 1757 7 Dec 1757 Lease Wm McWilliams to Richd Lewis
Salem W-P 202 12 Jan 1837 2 Oct 1837 Will J A Billingsley to Sarah Billingsley (w)
Salem II 467 23 Oct 1841 5 Jan 1842 P A J D Brown to Chas O Young
Salt Pond part of W-H 485 23 Apr 1814 6 Mar 1815 Will Hy Duerson to Jno Duerson
Salt Pond 1110.25 acres mb EE 25 14 Mar 1833 11 May 1833 B&S Ellen L Price to Robt Crutchfield
Salt Pond 215 acres mb LL 308 15 Jan 1845 7 Jun 1845 B&S H T Minor to Sam Alsop
Salt Pond half 358 acres TT 393 14 May 1870 !4 May 1870 B&S B W King to Asaph King
Salt Pond half 358 acres mb UU 142 4 Mar 1872 9 Apr 1872 B&S A E Phillips to R A Phillips
Salt Pond 100 sq rds mb UU 315 5 Aug 1872 9 May 1873 B&S Robt A Phillips to Spotsylvania County Berk Dist
Salt Pond 337.125 acres mb less .5 or .75 AC 376 4 Aug 1890 15 Aug 1890 B&S Jno W Butterfield to True E G Pettengill
Salt Pond 337.125 acres mb less .5 or .75 AG 95 21 Jul 1893 12 Sep 1895 B&S T E G Pettengill to Emma L Pettengill
Salvington 720 acres TT 88 20 Jul 1869 30 Jun 1869 DT Jas M Scott to W P Conway
Page 3861
Sandages (see Hartfield)
Sandy Folly all interest 395 acres AD 479 6 Jul 1892 13 Oct 1892 B&S Julia A W Kendall to L M Shacklett
Sanfield 615 acres mbp YY 551 26 Aug 1848 24 Aug 1885 Plot Robt Stanard Est
Sanpan (See PanPan)
Sartins 179 acres mbp MM 588 27 Nov 1848 5 Feb 1849 B&S Jno Pierce Est to Hy Willoughby
Satterwhites 48 acres AM 339 3 Jan 1901 7 Jan 1901 B&S L B McKenney to Hyter Thornton
Saw Mill Tract 177 acres (see deed) FF 239 19 Nov 1835 7 Dec 1835 DT Chas Lewis to R S Hyde
Saw Mill Tract 35 acres mb AC 216 18 Mar 1892 6 Jan 1896 B&S Jno T Payne to Mills Lewis
Schoolhouse Leavell 30 acres mb H 532 6 Dec 1773 21 Apr 1774 B&S Geo Penn to Jno Brock
School House Tract 100 acres PP 9 4 Oct 1854 4 Oct 1854 B&S Chas Beazley to Jno H Clarke
Page 3862
Schooler (Dick Schooler tract) 39 acres W-Z 417 3 Jul 1883 6 Aug 1883 Will Thos J Burke to R S Burke (s)
Schooler (Dick Schooler tract) 39 acres AS 46 5 Aug 1904 5 Aug 1904 B&S Robt Burke Est to M H Dickinson
Schooler Tract 56.33 acres ZZ 374 16 Sep 1886 7 Feb 1887 B&S J P Parker to C A Williamson
Schooler Tract see the plot AZ 390 25 Apr 1882 1 Jan 1909 Plot W S Embrey
Schooler Tract 206 acres mbp AZ 391 25 Apr 1882 1 Jan 1909 Plot W S Embrey
Scotts Tract See Millbrook 117 acres mb SS 551 20 Feb 1869 1 Mar 1869 B&S Gabriel Long Est to Wm H Hart (gs)
Scotts Tract See Millbrook 117 acres mb YY 359 Jan 1884 16 Jan 1885 Rel Mattie P Hart to J W Bennett
Seatons 200 acres, 225 acres (see this will) W-E 1186 1792 Will Thos Fox to Jos Fox (s)
Shady Grove 297 acres TT 476 3 Nov 1870 7 Nov 1870 DT L E Higby Assn to St Geo R Fitzhugh
Shady Grove 100 acres b of 297 VV 17 31 Jan 1874 2 Aug 1875 B&S St Geo R Fitzhugh tr to Jno J Pulliam
Shearleys see Woolfolks 92 acres & 65 woodland EE 230 15 Dec 1831 23 Dec 1833 B&S Jas Smith Est to L Partlow
Shelby see Mordington
Page 3863
Shepherds 150 acres LL 102 22 Aug 1844 2 Sep 1844 B&S Alex Spotswood Est to Wm Young
Shepherds 150 acres LL 110 12 Sep 1844 16 Sep 1844 B&S Wm Young to Thos Bullock
Shepherds (Shepphards) 121 acres SS 221 4 Feb 1867 1 Apr 1867 DT Jno H Clarke to A G McKenney
Shooting Glade Field 98 acres PP 177 11 Jan 1856 14 Mar 1856 B&S B L Holladay to Jos R Holladay
Shopfield S 115 1 Jan 1810 6 Aug 1810 Lease Josh Long to Perry Patterson
Shotwell 50 acres AD 66 15 May 1888 3 Apr 1891 B&S N B Talley to P B Pritchett
Shotwell 50 acres AE 232 5 May 1890 15 May 1893 B&S P B Pritchett to Lucy S Talley
Silvania 670 acres mb A 364 26 Mar 1729 1 Apr 1729 B&S Jno Taliaferro Tr to Jas Taylor The Youngers
Silverton Hill 400 acres mb D 552 1 Aug 1751 3 Sep 1751 B&S Jno Allan's Exors to Wm Hunter
Silverton Hill 400 acres mb H 401 26 May 1773 17 Jun 1773 L&R Jas Hunter Jr to Jno Stewart
Silverton Hill 400 acres mb L 481 1 Jul 1788 1 Jul 1788 B&S Jno Stewart to Thos Colson
Simpsons Ordinary 274 acres (see the deed) J 475 10 Aug 1779 17 Feb 1780 B&S Jno Simpson Jr to Wm Richards
Page 3864
Slaughter Pen (see Mansfield) 210 acres AF 70 1 Jan 1894 21 Feb 1894 DT T P Yerby to Jno L Marye
Slaughter Pen 5 acres AI 262 12 Jul 1898 15 Jul 1898 B&S T P Yerby to R M Doswell
Slaughter Pen 255 acres AR 114 12 Jan 1904 12 Jan 1904 LP T P Yerby Jr et als to W S Embrey
Sligo L 483 1 Jul 1788 1 Jul 1788 Agmt Jas Frazer to Thos Colson
Sligo F-DC 167 21 Mar 1808 7 May 1808 B&S Francis Ryan to Jno Ferneyhough. Rec in Fbg
Sligo half 42 acres XX 352 20 Jul 1882 14 Oct 1882 B&S Sallie M Andrews to Geo T Ferneyhough
Sligo 44 acres AT 96 24 Apr 1905 6 May 1905 B&S L O Magrath Est to Hy Warden
Sligo LL 214 27 Apr 1905 12 Nov 1906 B&S H G Chesley to Hy Warden. Rec in Fbg
Smithfield (see Eastern View) 530 acres mb T 156 10 Mar 1813 5 Apr 1813 B&S Robt Patton to Jno Pratt
Smithfield W-R 14 22 Feb 1842 6 Feb 1843 Will Jno Pratt to Thos Pratt
Smithfield 756 acres b AQ 154 20 May 1903 2 Jun 1903 B&S Eliza T Pratt to Lottie G Jones
Smithfield 756 acres AU 104 18 Nov 1905 25 Nov 1905 DT R H Conroy Vance to St Geo R Fitzhugh
Smiths Mill half 142 acres AV 218 10 Aug 1906 16 Aug 1906 B&S Jno M Smith Est to A T Smith
Smiths Mill 141 acres 85 389 13 Aug 1915 16 Aug 1915 B&S F W Coleman Tr to Jno A Vaughan
Page 3865
Smocks 230 acres TT 428 10 Jun 1870 30 Jul 1870 DT Ann M Goodwin(w) to Jno L Marye
Smocks 34 acres mb AB 90 16 Dec 1887 19 Mar 1888 B&S Edmund Stevens Est to Wm A Hicks
Snow Creek 161 acres mbp O 312 5 Apr 1796 5 Apr 1796 B&S Wm A Daingerfield to Bathurst Daingerfield
Snow Creek (see Belvidere) W-R 251 1 Sep 1843 6 Jan 1845 Will Hy Taylor to Julia D Taylor (w)
Snowden 534.5 acres (500) mbp OO 402 7 Apr 1854 5 Jun 1854 B&S Yeaman Smith Est to Jno L Stansberry
Snowden 11.6 acres mb of 534 AC 80 28 Jun 1889 10 Jul 1889 B&S Chas Wallace to Natl Bank of Fbg
Snowden 503 acres AK 135 23 Mar 1899 LP B T Spencer to J D Blake
Snowden 503.65 acres AM 270 22 Jan 1901 23 Jan 1901 B&S A T Embrey Tr to Allie C Clark
Snowden 513.65 acres AS 221 9 Dec 1904 20 Dec 1904 B&S Allie C Clark to Frank B Guest
Snowden 20 acres mbp AX 40 6 Jul 1907 15 Jul 1907 B&S Hays vs Buzzell to E D Lewis
Snowden 515 acres (503.65) 80 283 29 Jun 1912 8 Jul 1912 B&S F B Guest to Frank C Baldwin
Snow Hill (see Mill Tract) 650 acres mb EE 255 24 Sep 1833 20 Jan 1834 B&S Alex Parker to Stape Crutchfield
Snow Hill 1/6 1494.5 acres TT 36 12 May 1869 ? Stape Crutchfield Est to Chas B Crutchfield (s). Reference
Snow Hill 1493.75 acres (1494.5) mbp TT 215 13 Oct 1869 13 Dec 1869 B&S Stape Crutchfield Est to S Calkins
Snow Hill 1/5 1494.5 acres TT 341 10 Mar 1871 21 Mar 1871 B&S Sidney Calkins to Hy Young
Page 3866
Snow Hill (see the deed) UU 193 25 Oct 1871 22 Jul 1872 Part Will R Laird to F S Curtis
Snow Hill 10 acres mb UU 532 28 Mar 1874 2 Jan 1875 B&S Hy Young to Rose Smith (col)
Snow Hill 150 acres mb pt 1494.5 VV 75 Mar 1873 15 Dec 1875 B&S Ann E Wood to Wm Leavitt
Snow Hill 150 acres VV 138 20 Mar 1876 22 Apr 1876 B&S Wm Leavitt to D E Williamson
South Garden 50 acres mb 84 289 20 Aug 1914 15 Sep 1914 B&S W C Hazzard to Jno J Temple (see for reservations)
Sorrells Place 106 acres GG 376 27 Dec 1837 28 Feb 1838 PA Jno T Seay to Carr W Seay
Spindle Farm 120.75 acres XX 282 8 Apr 1882 8 Jul 1882 B&S C H Emerson Tr to Jas L Emerson
Spoke Factory Lot 1.62 acres UU 197 9 Jul 1872 19 Jul 1872 Part Albert Wilcox to Edw W Kinsey
Spoke Factory Lot half int YY 16 24 Sep 1883 24 Sep 1883 Rec S A Coleman to E W Kinsey ?
Spotsylvania Mine SS 169 20 Nov 1866 22 Dec 1866 Sale R B Catherwood to G W Garnett
Springfield (see Red House: Windsor) 460 acres SS 154 6 Nov 1866 6 Nov 1866 DT Jas C Hart to Wm T Hart
Page 3867
Springfield 113 acres (see the will) W-Y 379 12 Jun 1870 Mar T 1873 Will Hy Pendleton to I E Pendleton (d)
Springfield 254 acres mb VV 334 6 Mar 1877 2 May 1877 B&S S L Beazley Est to Jno T Coleman
Springfield (see the will) W-AA 144 4 Jun 1885 6 Jun 1887 Will T R Dew to L DeJ Dew (d)
Springfield 244 acres mb AC 131 26 Sep 1889 7 Oct 1889 B&S Chas W Pickford to Hugh McCarl
Springfield All int 160 acres (less 0-1-0) 77 205 11 Mar 1908 10 Jun 1910 B&S Geo W Lucas to Andrew Chalmers
Spring Forest (see the deed) W-O 358 8 Nov 1831 26 Aug 1834 Part Stape Crutchfield Est to Eliz Crutchfield(w)
Spring Forest 530 acres QQ 14 26 Jun 1857 3 Dec 1857 PA Jno J Young to O M Crutchfield atty
Spring Forest 736 acres (see the deed) QQ 23 18 Nov 1857 3 Dec 1857 B&S Jno J Young to Hy Robinson
Spring Forest 736 acres (see the deed) TT 224 19 Nov 1869 8 Dec 1869 Hy Robinson Est to Albert Wilcox
Spring Forest half of 736 acres TT 569 24 Apr 1871 24 Apr 1871 Part Albert Wilcox to W A Forsyth
Spring Forest 736 acres UU 263 5 Aug 1872 4 Dec 1872 Sale W A Forsyth to Chas E Raines
Spring Forest 736 acres (in 2 tracts) AD 29 18 Jan 1889 20 Feb 1891 B&S Geo Cowie to Margaret E Cowie
Spring Forest All int in 736 acres AD 130 23 May 1891 5 Jun 1891 B&S R A Shotwell to T J Cowie
Spring Forest All int in 736 acres AE 335 9 Aug 1893 22 Sep 1893 B&S Margaret E Cowie to T J Cowie
Spring Forest Timber AV 93 7 Jan 1907 12 Feb 190? Cont L M Estes to B C Dickinson
Spring Forest 736 acres 78 305 1 Feb 1911 16 Feb 1911 B&S T J Cowie to Eliz Wakelee
Page 3868
Spring Grove (see Westwood) 889 acres mbp OO 24 27 Dec 1851 4 Mar 1852 B&S Wm Bankhead to Saml Alsop
Spring Grove 724.25 acres mb, pt UU 547 13 Mar 1869 7 Dec 1874 Part Jos A Chandler to T K Chandler
Spring Grove (see the deed) VV 439 3 Oct 1877 19 Dec 1877 B&S Wm H Blaydes to Jno A Hill
Spring Grove (see Nyland) 412 acres (see the deed) XX 117 12 Jan 1882 LP T K Chandler to Jos Anderson
Spring Hill (see Spring Forest) 244 acres pt of SS 324 2 Dec 1867 Des B C Beazley to Addison L McKenney. Reference
Spring Hill 244 acres SS 324 1 Nov 1867 2 Dec 1867 B&S A L McKenney to Joel Langley
Spring Hill (see Spring Forest) 736 acres mb UU 208 5 Aug 1872 9 Sep 1872 W A Forsyth to Chas E Ramus (see this deed)
Spring Hill 244 acres mb WW 232 17 Jun 1879 28 Jun 1879 B&S R M Griffith to Jno McElevery
Spring Hill 254 acres mb XX 73 27 Oct 1881 25 Nov 1881 B&S Jno McElveney to Mary Armstrong
Spring Hill 244 acres mb XX 184 15 Feb 1882 22 Feb 1882 B&S Mary Armstrong to J G Griffith
Spring Hill 244 acres mb XX 253 26 Apr 1882 6 May 1882 B&S G J Griffith to Wm Cox
Spring Hill 244 acres mb XX 515 21 Feb 1883 6 Mar 1883 B&S Wm Cox to J G Griffith
Spring Hill 244 acres mb AB 267 9 Jun 1888 25 Apr 1888 B&S G J Griffith to T H Pickford
Spring Hill 244 acres mb AB 285 30 Aug 1888 7 Sep 1888 B&S T H Pickford to C W Pickford
Spring Hill 244 acres mb AD 133 28 May 1891 1 Jun 1891 B&S T H Pickford to I G Gordon
Spring Hill 244 acres mb AD 414 31 May 1892 7 Jun 1892 B&S Isaac G Gordon to E V D Miller
Spring Hill 254 acres AF 80 10 Feb 1894 5 Mar 1894 B&S Emily V D Miller to W M Hurst
Page 3869
Spring Hill 244 acres AF 171 29 Jun 1894 6 Jul 1894 W M Hurst to Hy B Duley
Spring Hill 200 acres b AL 375 12 Apr 1897 14 May 1900 B&S Mrs J D Finney to J S Spindle
Spring Hill 244 acres AR 242 1 Jan 1903 22 Apr 1904 B&S E V D Miller Est to T H Pickford
Spring Hill 244 acres AR 304 18 Apr 1904 25 May 1904 B&S Thos H Pickford to C Gallinger
Spring Hill 244 acres AZ 199 23 Sep 1908 26 Sep 1908 B&S D C Bartshe to C Gallinger
Spring Hill 244 acres 77 266 17 Jun 1910 9 Jul 1910 B&S J B Band to R N Usher
Spring Hill 11.3 acres mb 85 371 7 May 1915 28 Jul 1915 B&S R N Usher to Hyter Coleman
Spring Lot 8 acres CC 397 20 Sep 1830 4 Oct 1830 B&S Wm Robinson to Fayette Johnston
St Julian (see Julian: Millfield: Glenmary)
St Julian 331.25 acres WW 257 30 Jul 1879 13 Aug 1879 B&S F E Brooke Est to A L Boulware
St Julian 540 acres W-BB 308 7 Mar 1894 1 Apr 1908 Will A L Boulware to P Boulware(s)
Staiars Gold Mine half 258 acres SS 369 9 Jan 1868 6 Apr 1868 B&S Wm H Chewning to Chas E Jones
Staiars Gold Mine 258 acres UU 92 15 Dec 1871 4 Jan 1872 B&S C E Jones Est to Isaac Metzger
Staiars Gold Mine (see Samuels) 97.08 acres (73)b AB 232 9 Jan 1888 6 Aug 1888 B&S Fannie S Knapp to Wm S P Shields
Staiars Gold Mine 250 acres 86 166 3 Jan 1915 5 Jan 1916 B&S Fanny Metzger(w) to E M Young
Page 3870
Stairs Tract (see Staiars Gold Mine) 192 acres mb XX 226 18 Apr 1882 25 Apr 1882 B&S Wm H Andrews Est To R B Smith
Stanards Mill 33 acres mb WW 714 10 Mar 1881 6 May 1881 B&S Martha Stanard to Chris Eipper
Stanfield 615 acres (& island) OO 77 20 May 1852 7 Jun 1852 B&S Robt C Stanard to J M Beazley. Reserves graveyard
Stanfield 200 acres mb OO 75 1852 7 Jun 1852 B&S Jas M Beazley to Hy Pendleton
Stanfield 420.5 acres (lot 2) W-V 399 22 Jan 1858 1 Feb 1858 Part Jas M Beazley Est to Mary Eliz Beazley
Stanfield 420.5 acres AP 313 27 Dec 1902 5 Jan 1903 B&S C W Colbert to Len Hart
Stanfield 84 acres mbp 80 353 24 Jun 1912 5 Aug 1912 B&S A W Stanley to J F Gatewood
Stanford 426.25 acres mb (less .25) AA 165 2 Mar 1826 3 Apr 1826 B&S Frances S Slaughter to Jno B Waller
Starkes 201.75 acres SS 102 28 Jan 1859 14 Jun 1856 B&S Peter Dudley Est to R J Burruss
Stevens Tract 101 acres mbp AD 192 1 Aug 1891 7 Sep 1891 B&S H M D Martin to Chas T Smith
Stevens Tract 101 acres AI 201 9 Mar 1898 17 Mar 1898 DT Jane W Ennis to Mer & Mch Perptl Bldg & Loan Assn
Page 3871
Stoney Point 35 acres (also 25) II 409 Oct 1841 1 Nov 1841 B&S Saml Alsop Est to T C Chandler
Strawberry Hill 233 acres OO 227 18 Feb 1853 20 May 1853 B&S Jno S Green to H H Ladd
Strawberry Hill 233 acres QQ 268 6 Sep 1853 16 Oct 1858 B&S H H Ladd to Madison Page
Strawberry Hill 233 acres TT 489 3 Nov 1870 23 Dec 1870 B&S Jno C Moncure to Danl Golden
Strawberry Hill (Strawberry Farm) 165 acres AW 153 7 Mar 1907 13 Mar 1907 B&S H W Barnes to Chas C Woolfrey
Strawberry Hill (Strawberry Farm) 165 acres 75 349 19 Feb 1909 14 Jul 1909 B&S C C Woolfrey to Chas E Mason
Stubbs Mill 60 acres XX 31 13 Sep 1881 20 Sep 1881 B&S Jno F Lacy to M J Lacy
Stubbs Mill all int 29 acres (see deed) AC 446 19 Jan 1889 1 Dec 1890 B&S M Q Wheeler to J H Stubbs
Stubbs Store 75 acres (being 41.5mb & 28-0-139mb) 86 356 14 Nov 1914 20 Apr 1916 B&S Jos F Stubbs to Robt L Powell
Stubbs Store 87 263 22 Jul 1916 22 Nov 1916 B&S R L Powell to W A Smith
Sugar Bridge 4 acres 80 257 30 Dec 1911 29 Jun 1912 DT Clayton Seay to S P Powell
Sulphur Spring 177.75 acres 86 108 20 Feb 1915 27 Feb 1915 DT W T Armstrong to C O'C Goolrick
Page 3872
Summit .5 acres mb SS 463 14 Oct 1868 24 Oct 1868 B&S A S Bullock to R F & P R R
Sunken Road KK 76 14 Oct 1904 15 Oct 1904 DT St Geo Fitzhugh Tr to Jno R Bernard. Rec in Fbg
Sunning Hill (see Treasury Run) 400 acres W-S 177 31 Aug 1836 5 Apr 1847 Part Jas Minor Est to Julia Ann Holladay
Sunny side 170 acres mb SS 441 20 Aug 1868 26 Sep 1868 B&S Lancelot Partlow to M L Chewning(d)
Sunny side YY 41 11 Oct 1883 3 Nov 1883 B&S D B Power to Jno E Beck
Sunny side All interest AC 100 26 Aug 1889 28 Aug 1889 B&S Jno E Beck Est to M E Beck(m)
Sunshine All int 166.5 acres (see deed) AD 131 4 May 1891 8 Jun 1891 B&S Ab Row to Nancy M Row
Sunshine All int 166.5 acres 79 510 9 Dec 1911 1 Jan 1912 B&S Mabel Wakeman to Horace Rowe
Surbridges see Portland
Page 3873
Talley Tract 144.25 acres mb ZZ 320 16 Nov 1886 20 Nov 1886 B&S Jno T Payne to Nathan Talley
Talley Tract 75 acres b AO 331 1 Jan 1902 5 May 1902 DT Eddie Turner to Lee J Graves
Talley, Terrell Tract 70 acres AT 186 8 Jun 1905 28 Jun 1905 B&S Talley Terrell Est to Jno Terrell
Tan Yard 3.5 acres mb S 98 8 Oct 1807 2 Jul 1810 B&S Wm Duerson to Stape Crutchfield
Tan Yard 13 acres RR 319 18 Nov 1857 6 May 1851 B&S J J Young to R L Wilson
Tan Yard 13.25 acres TT 595 21 Feb 1870 9 Apr 1871 B&S R L Wilson Est to W L Wilson
Tan Yard 13.25 acres TT 597 21 Feb 1870 9 Apr 1871 B&S Wash L Wilson to J H Ashton
Tan Yard 13.25 acres UU 441 20 Apr 1874 23 Apr 1874 B&S R C Dabney Tr to E D Heislop
Tan Yard (see Ellis Tract) 5 acres VV 127 6 Mar 1876 6 Mar 1876 B&S F C Beverley Clk to Mrs Jas E Powell
Tan Yard 13.25 ZZ 141 4 Mar 1886 4 Mar 1886 B&S E D Heislop to E C Heislop(s)
Tan Yard (see Humphries) see the deed W-BB 76 1 Sep 1900 1 Oct 1900 Will H L Pulliam to H Pulliam(d)
Tarkiln 48 acres G 276 8 Apr 1769 5 Jun 1769 B&S Jas Johnston to Jno McCauley
Tavern Tract 1125 acres mb GG 390 21 Jan 1838 6 Mar 1838 B&S Saml Alsop to Lewis Rawlings
Tavern Tract (tavern property at C H) 700 acres UU 176 5 Jun 1872 10 Jun 1872 B&S Jacob Cohn Assn to J C Shelton
Page 3874
Tavern Tract (old tavern) 3.375 acres ZZ 120 7 Jul 1885 2 Feb 1886 B&S W Boxley to Jno C Segar
Taylors (see Fulchers) 32.5 acres mb PP 146 3 Dec 1855 3 Dec 1855 B&S Ab W Wiglesworth to Mary D M Wiglesworth
Taylors 151.75 acres mb PP 160 12 Nov 1855 9 Feb 1856 B&S A L Kenney to O W Sutton Tr
Taylors half 151.75 acres RR 513 15 Oct 1863 2 Nov 1863 B&S B N Wiglesworth to Ab W Wiglesworth
Taylors 100 acres UU 181 8 Apr 1872 3 Jun 1872 B&S Ab W Wiglesworth to Mary D M Wiglesworth
Taylors 100 acres b AQ 78 12 May 1883 4 May 1903 B&S Wm B Waller to W W Hockaday
Taylors (Taylors half pasture) 32 acres b AU 95 29 Jul 1905 22 Nov 1905 B&S Ab Wiglesworth to B N Wiglesworth
Taylors 100 acres 80 268 25 May 1911 4 Jul 1912 B&S C L Hockaday to H M Hockaday
Taylors 100 acres 80 465 16 Sep 1912 16 Sep 1912 B&S W W Hockaday Est to H M Hockaday
Temple Tract 113.75 acres mbp 76 244 7 Dec 1909 6 Jan 1910 B&S G R Swift to Y B Faulconer
Temple Tract 34.35 acres mb (lot 2) 79 98 12 Jun 1911 14 Jun 1911 B&S G R Swift to Jno Murphy
Temple Tract 30.55 acres mb 79 212 3 Aug 1922 11 Aug 1911 B&S G R Swift to Issiah Barbour
Thomas Tract 81.205 acres mb AX 364 3 Oct 1907 7 Oct 1907 B&S J W Masters to A L Johnson
Thompson Tract 102.288 acres mb AV 432 26 Nov 1906 18 Dec 1906 B&S J W Masters to J T Todd
Page 3875
Thornton Town U 299 1 Jan 1816 25 Nov 1816 Rel Seteh Barton's Est to J S Thornton
Thornton Town lot mb KK 21 10 Feb 1842 7 Mar 1842 B&S Peter Hord Est to Wm Hord
Thornsburg 400 acres WW 495 7 Jun 1880 7 Jun 1880 B&S W L Cropp Est to Selina M Cropp
Thornsburg 219 acres mb ZZ 96 5 Jan 1886 18 Jan 1886 B&S M V Flippo to Cyrenius Gallinger
Thornsburg 220 acres mb AC 343 10 May 1889 28 Jun 1890 B&S Selina M Cropp to Nick Davis
Thornsburg 220 acres mb AH 116 14 Dec 1896 14 Jan 1897 B&S Nick Davis to Jno W Gallinger
Thousand Acre Tract 995 acrse 85 397 11 May 1915 19 Aug 1915 B&S J W Masters to E J Woodville
Three Cornered Handkerchief 3 acres Z 428 25 Jul 1825 1 Aug 1825 B&S Jno Stears to R L Waller
Three Cornered Handkerchief 20 acres mb CC 421 12 May 1830 1 Nov 1830 B&S R L Waller to Benj Waller Jr
Three Cornered Handkerchief 20 acres all interest UU 434 3 Mar 1874 6 Apr 1874 B&S B O Smith to O M Sacre
Timberlakes 59.75 acres VV 428 29 Nov 1877 29 Nov 1877 B&S Wm W Stanley to Jas L Stanley
Timberlakes 59.75 acres WW 264 13 Aug 1879 23 Aug 1879 B&S Jas L Stanley to Jno R Sims
Timberlakes 131.5 acres b AI 273 29 Jun 1898 12 Jul 1898 Jas M Bullock to W B Bullock
Timberlakes (or Old Home) 18 acres mbp AM 174 24 Aug 1900 4 Sep 1900 B&S Wm B Bullock Est to J H Ham
Page 3876
Tinders 87.5 acres 79 482 16 Dec 1911 19 Dec 1911 B&S J A Lipscomb Est to Virginia A Lipscomb
Todds 113 acres YY 394 25 Nov 1884 4 Feb 1885 B&S A G Ware Est to J L Clore
Todds 500 acres AF 280 14 Jan 1895 4 Feb 1885 B&S Smith K Fitzhugh to L K Fitzhugh(m)
Todds (Todds Tavern) 2 tracts mb AU 340 25 Feb 1906 8 Mar 1906 B&S F H Knight to Wm T Manning
Todds 500 acres AW 6 14 May 1906 4 Jan 1907 B&S Wm T Manning Tr to F H Knight
Todds See the deed AW 7 2 Jan 1907 4 Jan 1907 B&S F H Knight to A J Willison
Todds (Todds Tavern) See the deed 79 392 21 Oct 1911 8 Nov 1911 B&S A J Willison Est to R H Wolfe
Todds (Todds Tavern) See the deed 83 140 24 Jun 1913 19 Nov 1913 B&S Stella V Kefauver to M A Harvey
Toll House Lot 1 acre BB 401 3 May 1828 5 May 1828 B&S Swift Run Gap Turnpike Co to Wm Lorman
Towles 200 acres mb XX 621 8 May 1875 6 Aug 1883 B&S Wm Landram to Georgianna Landram (w)
Towles 200 acres b ZZ 60 30 Oct 1885 18 Nov 1885 B&S Georgann Coleman to R H Brooks
Tracy Tract 200 acres AT 303 16 Aug 1905 17 Aug 1905 B&S Jno Haydon Est to W S Embrey
Tracy Tract W-BB 222 28 Nov 1882 24 May 1906 Will Chas Tracy to C E Tracys Exor
Page 3877
Trapp (Old Trapp) 5 acres UU 234 7 Sep 1872 7 Oct 1872 B&S Jos W Carpenter to Polly Sacra
Travellers Rest B-DC 4 10 May 1793 10 Oct 1793 B&S Mann Page to Casper Elkhart. Rec in Fbg
Travellers Rest 25 acres RR 487 13 Aug 1863 17 Aug 1863 B&S C V Carneal to Wm H Dickinson
Travellers Rest 15 acres SS 20 10 Jan 1866 1 Feb 1866 B&S C V Carneal to Emily Dickinson
Travellers Rest 65 acres AI 296 22 Apr 1896 1 Aug 1898 B&S Wm H Dickinson to Jno J Perry
Travellers Rest 62 acres 75 409 10 Jun 1908 3 Aug 1909 B&S Jno J Perry to T R Brown
Travellers Rest 62 acres 75 496 20 Sep 1909 20 Sep 1909 B&S T R Brown to D F Altenburg
Travellers Rest 15 acres 80 331 23 Jul 1912 27 Jul 1912 DT W H Robinson to T S Coleman
Treasury Run (see Sunning Hill) 60 acres W-S 177 31 Aug 1836 5 Apr 1847 Part Jas Minor Est to J A Holladay
Trigg Gold Mines 158 acres WW 799 23 Jul 1881 29 Aug 1881 B&S Jos W Trigg to Geo W Kirk
Trigg Gold Mines 158 acres mb XX 43 17 Sep 1881 15 Oct 1881 B&S Geo W Kirk to Quaker Mining Co
Trigg Gold Mines 158 acres YY 484 10 Jan 1885 1 Jun 1885 B&S Geo E Chancellor Tr to Alex B Hawkins
Truels (see Hewletts) 83 acres NN 497 20 Oct 1851 3 Nov 1851 B&S Hy Beazley to Hy E Davis
Page 3878
True Tract 13 acres mb UU 573 1 Apr 1875 7 Apr 1875 B&S Hy K Heislop to Jos A True
Truex 25 acres W-AA 244 6 May 1889 1889 Part Sylvester Reed Est to H L Reed
Turners 148 acres b DD 223 15 Dec 1831 6 Feb 1832 B&S Jas Smith Est to Herod Wright
Turners 148 acres b EE 5 26 Dec 1832 4 Feb 1833 B&S Herod Wright to Thos Dillard
Turnleys 320 acres VV 10 10 Apr 1874 21 Jul 1875 Thos R Beazley to C E Beazley
Turnleys 306 acres b XX 260 27 May 1882 27 May 1882 B&S T R Beazley to C E Beazley
Turnleys 24.5 acres mb ZZ 290 30 Jun 1886 4 Oct 1886 B&S Jas B Turnley to J G Carter. See the deed.
Turnleys 26.5 acres mb AZ 13 8 Nov 1907 12 Jun 1908 B&S Jas P Turnley to Alice M Wilson
United States Mine 450 acres mb NN 181 22 Feb 1850 1 Apr 1850 B&S Thos Hunt to Orange Grove Mine Co
United States Mine 450 acres mb AH 134 13 Jul 1892 24 Dec 1896 Part Thos Hunt Est to E T Hunt Tr
United States Mine 523.5 acres mb AR 162 23 Feb 1904 2 Mar 1904 B&S Thos Hunt Est to W S Embrey
Page 3879
U S Mine Tract 373.932 acres mbp 80 108 4 May 1912 10 May 1912 B&S W S Embrey Inc to Hy W Anderson. See the deed.
Vancluse Mine 200 acres (see the deed) MM 471 23 Jun 1848 13 Jul 1848 B&S Orange Grove Mining Co to Edwin Carter
Vancluse Mine 200 acres mb 83 435 9 Oct 1913 27 Mar 1914 B&S J L Bicknell to Central Va Mining Mfg Co of R I
Varenville W-D 330 25 Apr 1767 4 Jul 1768 Will Rev Jas Marye Sr to Jas Marye(s)
Vass Tract (see Vasses) 150 acres 778 285 7 Feb 1911 13 Feb 1911 B&S Hy Sheets to Alvin T Embrey
Vass Tract 150 acres 778 311 16 Feb 1911 17 Feb 1911 B&S Alvin T Embrey to C A Jones
Vasses (see Vass Tract) 11.5 acres W-Y 495 9 Nov 1874 7 Dec 1874 App Richd Pritchett Est
Vaughans 85 acres mb pt 259 TT 431 8 Apr 1870 2 Aug 1870 B&S Sally G Hart to Eliz E Bunnell
Vicars (see Mortimers Island)
Page 3880
Virginia Gold Mine 511.5 acres UU 378 2 Oct 1873 29 Oct 1873 B&S Geo J Richardson to Mrs Sarah A Jerrell
Voxhall 59 acres W-BB 216 19 Mar 1896 242 Jan 1906 Will Jno M Smith to Ida J Holladay
Voxhall 300 acres W-BB 216 19 Mar 1896 242 Jan 1906 Will Jno M Smith to Carolinus Cropp
Voxhall (Voxall) 83.5 acres mbp lot 3 78 43 1 Oct 1910 17 Oct 1910 Part Bernice H Keiningham to Carolinus Cropp
Wallers 82 acres b DD 294 14 Mar 1832 7 May 1832 Part Jas Smith Est to Saml P. Reference
Wallers Quarter 400 acres UU 621 14 Nov 1874 19 Dec 1874 DT Jos S DeJarnette to T N Welch
Wallers Quarter (timber one) 169 acres 79 172 18 Jul 1911 20 Jul 1911 Sale Mrs Alice Roberts to Jno F Gouldman Jr
Wallers Quarter half W-CC 110 24 Apr 1903 2 Jun 1914 Will J S DeJarnette to Mary A Roberts(d)
Wallers Quarter 15.25 acres DT 304 2 May 1914 15 Sep 1914 DT Geo Clarke to Lee J Graves
Waller's Tavern 295 acres CC 523 8 Oct 1830 4 Apr 1831 B&S Wm E Waller Est to Jno A Day
Waller's Tavern see this deed XX 245 1 May 1882 3 May 1882 B&S Isaac G Boxley to Wm Boxley
Page 3881
Waller Tract (S E Waller Tract) 171 acres AP 118 17 Apr 1894 21 Apr 1894 B&S Wm H Lawson to G H Norton
Waller Tract (S E Waller Tract) 171 acres (see the deed) AR 62 30 Mar 1903 4 Dec 1903 B&S Claudia H Mason to Lillie Lawson
Waller Tract (S E Waller Tract) All interest 171 acres AR 64 26 Aug 1903 4 Dec 1903 B&S Lillie Lawson to L J Mather
Walkers (see Hopewell)
Walnut Grove 236 acres mb UU 569 17 Feb 1875 5 Apr 1875 B&S Jonathan Johnson Est to Jos W Johnson
Walnut Grove all int 236 acres AC 384 3 May 1890 1 Sep 1890 B&S R H Jerrell to Gulielmus Smith
Walnut Grove 236 acres AL 245 10 Mar 1900 12 Mar 1900 B&S J W Johnson Est to Lee J Graves
Walnut Grove 236 acres AL 379 12 Mar 1900 15 May 1900 B&S Lee J Graves to R L Biscoe
Walnut Grove 271 acres (being 236mb & 35 mb) 76 378 28 Feb 1910 1 Mar 1910 B&S R L Biscoe to H C Early
Ware Creek 160 acres (see the will) W-CC 159 22 Jun 1899 1 Sep 1916 Will Mary C Dobyns to Geo Burke (gs)
Water Mill 100 bounds (see the deed) E 156 3 Apr 1754 3 Apr 1754 B&S Jno Allen to Thos Allen
Webber Tract 233.5 acres AS 391 13 Mar 1905 15 Mar 1905 DT Wm E Leathers to Robt E Waller
Page 3882
Websters 105 acres mbp lot 1 W-V 425 16 Dec 1857 5 Apr 1858 Part Thos Bullock Est to O F Bullock
Wedge 18.5 acres (see the deed) 87 145 9 Oct 1916 10 Oct 1916 B&S Jas L Hawkins to A T Embrey
Wendover 308 acres 82 130 25 Apr 1913 1 May 1913 B&S Jno R Sim to A L Blanton
Wendover 308 acres 84 399 2 Sep 1913 21 Oct 1914 B&S A L Blanton to L R Colbert
Western View 161.66 acres mb TT 406 3 May 1870 6 Jun 1870 B&S Wm S Chandler to Nelson Randall
Western View 500 acres W-AA 326 3 Apr 1883 5 Jan 1891 Will Jno R Samuel to Ellen H Samuel
Western View 399.333 acres 85 449 20 Jul 1915 13 Sep 1915 B&S Va E Williams to E S Ritter
Western View all int 399.333 acres 85 449 20 Jul 1915 13 Sep 1915 B&S Mary L Scott to E S Ritter
Washington lot 410 acres b NN 25 29 Jun 1849 2 Jul 1849 B&S Saml Smith to R S Denny
Washington lot 410 acres OO 428 9 May 1854 7 Aug 1854 B&S C A Wheaton Tr to Saml Smith
Washington lot 366 acres mbp AV 228 Jul 1906 23 Aug 1906 Plat W S Embrey
Weston (see Gordon)
Page 3883
Westwood (see Spring Grove) 536 acres HH 225 8 Nov 1838 1 Jul 1839 B&S Wm W Wallace to Wm Bankhead
Westwood 536 acres HH 225 1 Jul 1839 Part Rosalie S Dade to Mary E Wallace(s) Reference
Westwood see the will W-CC 44 24 Mar 1892 22 Jun 1912 Will A E Chandler to Willie Chandler (s)
Wharton Land 100 acres AX 27 27 Jun 1907 10 Jul 1907 DT W H Clore to Alvin T Embrey
Wheatlands 1097 acres mb Q 481 22 Dec 18804 2 Jul 1805 B&S Chas Yates to Thos Powell
Wheatlands (or Furnace Tract) 1097 acres V 139 24 Nov 1817 1 Dec 1817 B&S Thos Powell Est to Robt S Chew
Wheeler Tract 45 acres ZZ 512 15 Feb 1807 23 Aug 1887 B&S Wm H Knapp Est to Maria A Smith
Whig Hill All int 497 acres QQ 406 29 Dec 1854 30 May 1859 B&S Jno T Brown Tr to Jas G Beverley
Whig Hill All int 246 acres QQ 413 29 May 1859 6 Jun 1859 B&S Wm G Beverley to Frances C Beverley
Whig Hill All int 384.5 acres mb QQ 414 1 May 1859 6 Jun 1859 B&S Wm G Beverley to Jas G Beverley
Whig Hill see the deed ZZ 64 5 Sep 1885 25 Nov 1885 B&S Margaret A Beverley to Jno R Alrich
White Hall 3/10 int 852 acres KK 398 6 Mar 1843 5 Jun 1843 B&S Va Mining Co to Thos C Chandler
White Hall half 3/10 int 852 acres LL 192 17 Jun 1843 6 Jan 1845 B&S Jos Alsop to Thos W Anderson
Page 3884
White Hall 23.75 acres mb (pt 852) LL 194 20 Dec 1844 3 Mar 1845 B&S Thos W Anderson to Saml Alsop
White Hall 3/10 828.25 acres LL 391 25 Oct 1845 3 Nov 1845 B&S T W Anderson to Albert Jenkins
White Hall 552 acres mb MM 290 4 Nov 1847 30 Dec 1847 B&S Wm C Wiatt to Jno P Heiss
White Hall 552 acres mb MM 444 25 May 1848 5 Jun 1848 B&S Jno P Heiss to White Hall Mining Co
White Hall 552 acres mb NN 466 7 Jul 1851 1 Sep 1851 B&S White Hall Mining Co to Jno M Herndon
White Hall All int 830 acres OO 136 Nov 1852 10 Dec 1852 B&S Saml R Brooks to Gilbert R Fox
White Hall 140 acres b VV 313 1 Dec 1876 5 Feb 1877 B&S Elijah Wiglesworth Est to A W Wiglesworth
White Hall 1/8 of 7/8 845 acres VV 443 20 Dec 1877 22 Dec 1877 B&S L S Covyell Est to F M Fox
White Hall 845 acres XX 168 14 Dec 1881 13 Feb 1882 B&S Frances M Fox to G R Fox
White Hall (see White Hall Gold Mine) See the deed AY 451 30 Jun 1894 16 May 1908 B&S M T Williams to G R Fox
White Hall See the deed 77 60 25 Apr 1910 27 Apr 1910 B&S G R Fox to W S Embrey Est
White Hall Gold Mine See the deed AH 292 30 Jun 1894 7 Jun 1897 B&S Wm A Little Tr to M T Williams
White House 1/3 230 acres WW 547 9 Sep 1880 22 Sep 1880 B&S Eliz F Tanner to Mary E Pendleton
White Plains 250 acres mb T 428 18 May 1810 Mar C 1814 B&S S Betton to Chas Holloway
Page 3885
White Plains 20 acres X 318 26 Feb 1822 5 Aug 1822 B&S A Jordan Tr to Philip Thornton
White Plains 153 acres b Y 147 17 Mar 1823 9 Jun 1823 B&S Jesse Petty to Alex Lyndsay
White Plains Dower DD 188 1 Feb 1830 15 Nov 1831 B&S Ann G Patton to Jas H Fitzgerald
White Plains 20 acres KK 365 26 Mar 1842 27 Apr 1843 B&S Jas Bankhead to Adelaide Janey Tr
White Plains 10-1-5 NN 230 19 May 1850 3 Jun 1850 B&S Va Lynch to Jno E Beck
White Plains I 334 1 Oct 1852 25 Nov 1852 B&S M T Lynch to Jno England. Rec in Fbg
White Plains U 92 1 Dec 1865 11 Jan 1866 B&S Jno England to G I Kelly. Rec in Fbg
White Plains W 300 15 Apr 1873 9 May 1873 B&S Jas W Ford to Jno F Tackett. Rec in Fbg
White Plains 8 acres XX 133 30 Dec 1881 14 Jan 1882 Jas W Ford to Geo H Byrd
White Plains mb YY 45 10 Oct 1883 7 Nov 1883 B&S Geo H Byrd to Wm T Lowery
White Plains mb AD 256 15 Jul 1888 23 Nov 1891 B&S Wm T Lowery Est to C Brulle
White Plains Mill X 169 10 May 1875 13 May 1875 B&S Jas H Ford to Jno Tackett Est. Rec in Fbg
Wicks Place 864 acres XX 368 27 Oct 1882 27 Oct 1882 HD Wm May
Wiglesworth (see Gatewoods)
Page 3886
Wiglesworths Quarter 129.7 acres AI 264 1 Jun 1898 6 Jul 1898 DT S H Payne to L M Smith
Wilderness 200 acres QQ 256 10 Sep 1858 4 Oct 1858 Sale L Wharton to Fredk Foster
Wilderness 200 acres mb QQ 465 8 Oct 1859 10 Oct 1859 L Wharton to Amanda Wharton
Wilderness 200 acres mb QQ 467 8 Oct 1859 10 Oct 1859 B&S Amanda Wharton to Wm M Simms
Wilderness 200 acres RR 546 5 Jan 1864 15 Feb 1864 B&S Wm M Simms to Chas Payne
Wilderness 1183.654 acres mb AY 158 11 Jan 1908 27 Jan 1908 B&S Cath Furnace Co to A Gordon Spotswood
Williams Tract 150 acres NN 251 20 Sep 1848 5 Aug 1850 B&S P Powell Est to Thos T Towles
Williams Tract (Bland Williams see Welchs) 1.33 acres 86 429 3 May 1916 12 May 1916 B&S Thos E Jones Est to J M Harris
Williams Tract (Bland Williams see Welchs) 33 acres see the deed 87 42 6 May 1916 9 Aug 1916 B&S J M Harris to Va Lead & Zinc Co
Williamsburg (see Pennys Tavern) 243 acres b S 296 22 Nov 1810 6 May 1811 B&S Stape Crutchfield to Jas Wiglesworth
Williamsburg 243 acres b S 300 13 Oct 1810 6 May 1811 B&S Wm Duerson Jr to Stape Crutchfield
Williamsburg 243 acres b S 342 8 Jul 1811 5 Aug 1811 B&S Jas Wiglesworth to L S Penny
Williamsburg 244 acres KK 557 3 Jan 1844 11 Jan 1844 Mansfield Wiglesworth to Eliz T Wilson
Willis Hill E-DC 241 23 Apr 1805 2 May 1805 B&S Lewis Willis to B C L Willis. Rec in Fbg
Page 3887
Willis Hill 182-0-51 Y 41 1 Nov 1821 3 Feb 1823 B&S B G Willis to Jno S Wellford
Willis Hill (see Cottage: Drummonds Mill) 181-0-51 OO 145 1 Jan 1853 3 Jan 1853 DT Jno Howison to Thos B Barton
Willis Hill T 207 30 Aug 1850 20 Dec 1860 B&S W P Conway to Douglas H Gordon. Rec in Fbg
Willis Hill Rem of (less 12.005 & graveyard) WW 295 1 Sep 1877 6 Oct 1879 B&S D H Gordon to Helen B Lane
Willis Hill 11.5 acres (less 1) AH 327 20 May 1897 19 Jul 1897 B&S St Geo R Fitzhugh Tr to Hy G Chesley
Willis Hill 11.5 acres AV 425 11 Aug 1906 14 Dec 1906 B&S Wm D Richardson to Jno L Williams
Willoughby 300 acres b OO 384 22 Jan 1851 3 Apr 1854 B&S Yeaman Smith Est to Ab P Rowe
Willoughby (Willoughbys) 119 acres W-AA 370 5 Aug 1885 2 Jan 1893 Will Robt Pendleton to G A Pendleton(s)
Willoughby (Willoughbys Quarter) 129.7 acres AI 281 1 Jun 1898 6 Jul 1898 B&S L P Chewning to Saml H Payne
Wilsons Tract 345 acres mb GG 354 6 Dec 1837 5 Feb 1838 B&S J W Herndon to Jeremiah Long
Winchester's Warehouses Lot BB 319 2 Feb 1828 4 Feb 1828 Robt Mackay to Jno Scott
Windsor (see Red House)
Windsor Forest 494 acres all interest AD 479 6 Jul 1892 13 Oct 1892 B&S Julia A W Kendall to H W Moncure
Page 3888
Wolf Pitt 70 acres mb G 291 6 Jan 1769 4 Sep 1769 B&S Saml Simpson to Peter Marye
Woolfolks (see Shearleys)
Woolforks (See Masons) 208.25 acres mb QQ 180 3 Jun 1858 7 Jun 1858 B&S Jno C Blaydes to Nancy Fulcher
Woodbury (see Independence) 248.25 acres W-S 177 31 Aug 1836 5 Apr 1847 Part Jas Minor Est to Va W Minor
Woodbury (Woodberry) 608-3-0 OO 313 13 Sep 1853 3 Oct 1853 B&S M Fox Est to Gabriel Jones
Woodbury (See Milwood) 745 acres SS 297 18 Sep 1867 23 Sep 1867 B&S N S Waller to Robt E Waller
Woodcutting 730 acres mbp J 7 25 May 1774 21 Jul 1774 B&S Mordecai Redd to Wm Fitzhugh Exor & Tr
Woodcutting 1/5 GG 454 14 Jan 1838 4 Jun 1838 B&S J L Marye to Wm A Jackson
Woodcutting 20 acres mb HH 231 21 Feb 1838 1 Jul 1839 B&S Jno Metcalfe to S Chancellor
Woodcutting HH 233 19 Feb 1838 1 Jul 1839 B&S S Chancellor to Jno Metcalf
Woodcutting W-S 359 7 Feb 1848 5 Jun 1848 Inv Burwell Leavell
Woodcutting 192.5 acres mbp lot 7 W-S 362 16 Feb 1848 Jun T 1848 Part B Leavell's Est to J M Leavell
Woodcutting 2/5 567 acres mb MM 474 20 Jul 1848 22 Jul 1848 B&S Wm A Jackson to Jno Metcalfe
Woodcutting 92 acres mb OO 172 15 Jan 1853 7 Feb 1853 B&S Jno M Leavell to E S Leavell
Page 3889
Woodcutting Lot 2 OO 192 5 Jun 1849 7 Mar 1853 Part Jno Wellford Est to Jno S Wellford Est
Woodcutting 92 acres mb OO 229 16 Apr 1853 26 May 1853 B&S Jno M Leavell to B C Leavell
Woodcutting OO 296 25 Aug 1853 29 Aug 1853 B&S Wm S Scott to Franklin Slaughter
Woodcutting 467 acres PP 415 10 Aug 1855 17 Feb 1857 B&S F Slaughter to Jas R Baylis
Woodcutting 102 acres RR 208 1 Nov 1860 5 Nov 18609 B&S B L Leavell to Thos B French
Woodcutting 567 acres UU 534 15 Dec 1874 23 Dec 1874 B&S J R Baylis to E E Bartlett
Woodcutting XX 308 10 Apr 1882 11 Aug 1882 B&S E E Bartlett to Sarah J Hazard
Woodcutting 567 acres b YY 335 31 Dec 1884 5 Jan 1885 B&S J G Mason Tr to R W Johnson
Woodcutting 568-0-12 mbp (567) AH 170 10 Feb 1897 15 Feb 1897 B&S R W Johnson to R M Doswell
Woodcutting 134.56 acres mbp AP 306 12 Nov 1902 12 Dec 1902 B&S R M Doswell to W J Butzner
Woodcutting 50 acres (reserving 1) AQ 13 9 Mar 1903 11 Mar 1903 B&S R M Doswell to R T Jones
Woodcutting 242.62 acres mbp AQ 234 24 Jul 1903 3 Aug 1903 B&S R M Doswell to Wm J Butzner
Woodland (see Marengo: North Bend)
Woodland 879 acres b V 321 1 Jan 1819 5 Apr 1819 B&S Wm Storke to G W S Thornton
Woodland X 218 22 May 1822 Plot Nr Fbg on Alum Spring & Hazel Run
Woodland 667 acres CC 486 10 Feb 1831 7 Mar 1831 B&S Thos Seddon to R B Semple
Woodland (see Thornleys) 478 acres VV 189 16 Jun 1876 7 Jul 1876 Part Wm I Dickinson Est to J C Dickinson(s)
Page 3890
Woodland 197 acres mb XX 401 Nov 1882 4 Dec 1882 B&S J C Dickinson to J L Eubank
Woodland 126.75 acres & 113.5 acres AI 137 10 Jan 1898 7 Feb 1898 T W Waller to L P Chewning
Woodland 29-1-8 AQ 305 1 Oct 1902 26 Sep 1903 B&S J L Powell to J A Bell
Woodland W-BB 157 7 Apr 1897 1 Jun 1903 Will J C Dickinson to F M Dickinson(w)
Woodland half 316 acres AZ 28 8 Nov 1907 19 Jun 1908 B&S L S Wheeler to I E Payne
Woodlawn (see Woodland) W-N 208 12 Jan 1831 6 Feb 1832 Will R S Semple to R B Semple(s)
Woodlawn (see Shelby) W-N 208 12 Jan 1831 6 Feb 1832 Will R S Semple to Jas Semple(s)
Woodlawn 300 acres mbp PP 186 28 Dec 1855 7 Apr 1856 B&S Lorman Chancellor to S Frazer
Woodlawn 75 acrse SS 58 30 Oct 1863 31 Mar 1866 B&S Lorman Chancellor to J E Chancellor
Woodlawn 595 acres (less 5) AD 336 5 Mar 1892 8 Mar 1892 B&S Jno McCoul Est to J W Harper
Woodlawn 266.75 acres mb AF 1 5 Nov 1892 23 Nov 1893 B&S Jas C Dickinson to F M Dickinson(w)
Woodley T 168 2 Jan 1813 6 Apr 1813 Lease Robt Wellford to Reubin Daniel
Woodley 456 acres LL 301 1 May 1845 2 Jun 1845 B&S B R Wellford to Spots County
Woodley 450 acres LL 385 6 Nov 1825 6 Oct 1845 Plat B Wellford to Spots County
Woodroofs Ordinary (see New Market)
Page 3891
Woodshaw 5 acres mb SS 437 20 Jan 1868 17 Sep 1868 B&S Frances Harper to Jas T Owens
Woodshaw (or McCoul) 590 acres (less 5) AD 395 5 Mar 1892 24 May 1892 B&S Jno W Harper to Ves Chancellor
Woodside see this will W-Z 303 1 Oct 1878 13 Sep 1881 Will Saml S Alsop to Mary H Alsop(w)
Woodside 157 acres mb AC 42 15 Apr 1889 6 May 1889 B&S Thos Murphy Sr to Richd Murphy
Woodside 169.5 acres W-BB 3 25 Jun 1893 3 Oct 1898 Will Thos Murphy to Jno Murphy(s)
Woodside 146.66 acres AW 89 24 Jan 1907 13 Feb 1907 B&S Mrs J H Hume to M A Harris
Woodstock (or LaRoque q.v.) 85.5 acres mbp W 339 11 Jan 1821 15 Jan 1821 B&S Robt Mackay to Jno Scott
Woodstock 587 acres mb QQ 191 23 May 1858 5 Jul 1858 B&S Wm T J Richards to Hy Baker
Woodstock 587 acres mb QQ 263 19 Jun 1858 6 Oct 1858 B&S Hy Baker to Louis Stow
Woodstock 587 acres QQ 431 30 Jun 1859 4 Jul 1859 B&S Jno M Herndon Tr to Edw Laroque
Woodstock RR 273 15 Feb 1861 25 Feb 1861 Des Edw Laroque Est to E Laroque(w) Reference
Woodstock (or LaRoque q.v.) 587.25 acres mb AM 201 16 Jul 1900 10 Oct 1900 B&S Jos L Laroque to Mary A Williams
Woodstock (or LaRoque q.v.) 587.25 acres mb AO 300 24 Mar 1902 5 May 1902 B&S O M Dennis to Hy Sheets
Woodstock (or LaRoque q.v.) AX 371 3 Oct 1907 9 Oct 1907 B&S Hy Sheets to R C Moore
Woodville (see Elmwood) 315 acres SS 583 20 Jan 1869 9 Apr 1869 B&S Wm L Day to Dabney O Day
Page 3892
Woodville 127 acres W-AA 326 3 Apr 1883 5 Jan 1891 Will Jno R Samuel to J G Samuel(n)
Woodville 316 acres AI 102 22 Dec 1897 15 Jan 1898 Part W L Day Est to Mrs F W Day(w)
Woodville 316 acres 76 425 1 Jan 1910 24 Mar 1910 B&S Jas T Payne to Wm S Broaddus
Wynans 47.5 acres b AD 280 28 Nov 1891 31 Dec 1891 B&S A C Doggett to Wm J Butzner
Yew Tree int 542 acres AI 232 26 May 1898 Des? Jas D Dillard Est(f) to T T Dillard. Reference
Young (Annie Young Tract) 90 acres ZZ 481 1 Jan 1887 21 Jun 1887 B&S Jno Sorrell Est to J L Powell
Young (Annie Young Tract) 90 acres AL 211 4 Nov 1899 5 Mar 1900 B&S J L Powell to R H Johnson Tr
Young (Annie Young Tract) see this deed 87 190 12 Jun 1916 31 Oct 1916 B&S G N Shuman to Jno W Harrison
Young's Mill half int 156 acres CC 123 13 Apr 1829 4 May 1829 B&S Thos S Young to Chas O Young
Young's Mill 156 acres CC 123 13 Apr 1829 4 May 1829 Des Chas Young Est to T S Young (s) Reference
Page 3893
Young's Mill Pond 1230-3-15 b GG 172 15 Apr 1837 5 Jun 1837 B&S Robt G Coleman to Elliotte DeJarnette
Youngs (see Nothingham)
Page 3894
Alexander 88 349 16 Nov 1916 21 Aug 1917
Aldrich's Crossing 88 18 14 Mar 1917 23 Mar 1917
Alrich (Old) Pl 88 20 14 Mar 1917 23 Mar 1917
Alsop Mill 88 302 10 Jul 1917 Jul 1917
Alsop Farm 91 476 14 Oct 1919 15 Oct 1919
Alsop Farm P1 94 228 28 Sep 1921 10 Oct 1921
Alsop Farm P1 94 235 13 Oct 1921 13 Oct 1921
Altman, C W 89 271 15 Feb 1918 1 Mar 1918
Alum Spring 90 372 14 Dec 1918 23 Dec 1918
Alum Spring 90 373 14 Dec 1918 23 Dec 1918
Page 3895
Andrews Tavern 91 251 10 Jun 1919 19 Jun 1919
Andrews Tavern 91 252 12 Jun 1919 19 Jun 1919
Andrews Tavern 92 456 11 May 1920 12 May 1920
Appler Tr 88 267 28 Jun 1917 9 Jul 1917
Arritt Farm 93 246 28 Oct 1920 17 Nov 1920
Aspen Hill 94 322 5 Dec 1921 13 Dec 1921
Aspen Hill 94 324 5 Dec 1921 13 Dec 1921
Aspinwall Farm 88 429 25 Sep 1917 26 Sep 1917
Aspinwall Farm 88 431 25 Sep 1917 26 Sep 1917
Page 3896
Baldwin 93 449 15 Dec 1919 2 Apr 1921
Bel-Air 90 91 20 May 1918 24 Jul 1918
Bew Tr 94 252 22 Oct 1921 24 Oct 1921
Bend (The) 91 259 19 Jun 1919 21 Jun 1919
Bend 93 459 29 Mar 1921 7 Apr 1921
Bend 93 462 29 Mar 1921 7 Apr 1921
Berclair 89 93 3 Dec 1917 5 Dec 1917
Berger Tr 93 134 2 Aug 1920 6 Sep 1920
Page 3897
Bloombury 89 142 24 Sep 1917 22 Dec 1917
Bloombury 89 144 24 Sep 1917 22 Dec 1917
Bloomsberry 90 369 17 Dec 1918 23 Dec 1918
Bloomsberry 90 370 17 Dec 1918 23 Dec 1918
Bloomsberry 90 371 17 Dec 1918 23 Dec 1918
Bloomsbury 93 144 10 Sep 1920 15 Sep 1920
Bowman Tr 93 485 15 Apr 1921 25 Apr 1921
Braehead 89 59 15 Nov 1917 29 Nov 1917
Brent 93 459 29 Mar 1921 7 Apr 1921
Brent 93 462 29 Mar 1921 7 Apr 1921
Page 3898
Brightwell, Wyatt Tr 92 511 7 Apr 1920 5 Jun 1920
Brown Front 91 386 3 Feb 1919 10 Sep 1919
Buena Vista 88 37 20 Feb 1917 27 Mar 1917
Buena Vista 88 64 20 Feb 1917 4 Apr 1917
Buena Vista 92 416 4 May 1920 4 May 1920
Buena Vista (Buna Vista) 92 435 22 Apr 1920 4 May 1920
Buena Vista 93 127 20 Aug 1920 2 Sep 1920
Bullock, James Est 88 82 9 Apr 1917 20 Apr 1917
Bullock, Oscar Tr 94 232 25 Sep 1918 11 Oct 1921
Bunker Hill 92 274 3 Feb 1920 28 Feb 1920
Page 3899
Burruss, Ben Tr 94 178 30 Jul 1921 7 Sep 1921
Butzner 94 25 18 May 1921 23 May 1921
Catharpin (The) 91 254 26 Mar 1917 19 Jun 1919
Catharpin 91 257 16 Jun 1919 19 Jun 1919
Catharpin 91 312 16 Jul 1919 26 Jul 1919
Catherine Furnace 88 259 1 Jun 1917 29 Jun 1917
Cedar Point 90 97 31 Mar 1917 2 Aug 1918
Cedar Point 90 99 19 May 1917 2 Aug 1918
Page 3900
Chancellorsville Tr 88 194 24 May 1917 9 Jun 1917
Chancellorsville Tr 94 299 25 Nov 1921 26 Nov 1921
Chandler, Tom Tr 90 78 29 Jun 1918 16 Jul 1918
Cherry Grove 88 228 26 Mar 1917 23 Jun 1917
Cherry Grove 89 467 11 May 1918 17 May 1918
Cherry Grove 89 469 11 May 1918 17 May 1918
Cherry Grove 91 104 6 Mar 1919 15 Apr 1919
Cherry Grove 92 387 3 Feb 1920 17 Apr 1920
Cherry Hill 88 8 17 Mar 1917 22 Mar 1917
Cherry Hill 88 9 1 Mar 1917 22 Mar 1917
Cherry Hill 88 228 26 Mar 1917 23 Jun 1917
Cherry Hill 89 467 11 May 1918 17 May 1918
Cherry Hill 89 469 11 May 1918 17 May 1918
Cherry Hill 91 104 6 Mar 1919 15 Apr 1919
Cherry Hill 92 387 3 Feb 1920 17 Apr 1920
Page 3901
Cherry Hill 93 496 23 Apr 1921 28 Apr 1921
Cherry Hill 93 497 23 Apr 1921 28 Apr 1921
Chew, Henry Land 94 13 24 Mar 1921 18 May 1921
Chewning Tr 90 367 18 Sep 1914 21 Dec 1918
Clarke, S W Tr 88 72 4 Apr 1917 7 Apr 1917
Clarke Mill 89 17 1 Nov 1917 14 Nov 1917
Clarke Tr 92 507 21 May 1920 2 Jun 1920
Clarke Tr 93 45 3 Jul 1920 3 Jul 1920
Clifton Farm 89 220 9 Feb 1918 11 Feb 1918
Clifton Farm 93 466 27 Nov 1920 13 Apr 1921
Clifton Farm 93 467 27 Nov 1920 13 Apr 1921
Page 3902
Clover Green 88 50 31 Mar 1917 2 Apr 1917
Clover Green 88 51 31 Mar 1917 2 Apr 1917
Clover Green 93 301 15 Dec 1920 1 Jan 1921
Clover Green 94 8 11 May 1921 17 May 1921
Clover Green 94 278 20 Jul 1921 9 Nov 1921
Coal Hill Tr 91 225 29 Mar 1919 3 Jul 1919
Coleman, Addison Est 89 188 11 Jan 1918 17 Jan 1918
Coleman, Addison Est 89 313 28 Feb 1918 16 Mar 1918
Conner, Rice 94 244 12 Oct 1921 17 Oct 1921
Page 3903
Court House Tr 88 2 15 Apr 1915 13 Mar 1917
Court House Tr 89 389 13 Apr 1918 16 Apr 1918
Court House Tr 91 127 1 Apr 1919 22 Apr 1919
Couse Tr 88 111 21 Apr 1917 21 Apr 1917
Couse Tr 91 97 2 Apr 1919 12 Apr 1919
Couse Tr 93 140 7 Sep 1920 14 Sep 1920
Coventry 92 146 26 Nov 1919 31 Dec 1919
Day, Old Tr 94 212 21 Oct 1921
Day Est (old) 94 212
Doswell 93 459 29 Mar 1921 7 Apr 1921
Doswell 93 462 29 Mar 1921 7 Apr 1921
Page 3904
Duvall Tr 88 317 23 Jul 1917 26 Jul 1917
Duvall Tr 88 319 26 Jul 1917 26 Jul 1917
Duvall Tr (Old Tr) 92 484 22 Jan 1919 27 May 1920
Duvall Tr 93 237 22 Oct 1920 8 Nov 1920
Duron 93 358 27 Jan 1921 8 Feb 1921
Eastern View 89 426 15 Mar 1918 30 Apr 1918
Eastern View 90 483 27 Aug 1918 24 Feb 1919
Eastern View 91 325 22 Feb 1919 31 Jul 1919
Epsom Tr 91 246 1 Jan 1919 7 Jun 1919
Epsom Tr 93 254 24 Jul 1920 25 Nov 1920
Epsom Tr 93 255 24 Jul 1920 25 Nov 1920
Epsom Tr 93 257 1 Oct 1920 25 Nov 1920
Page 3905
Eubank Tr 91 366 14 May 1919 1 Sep 1919
Fairchild 89 378 25 Mar 1918 11 Apr 1918
Fairchild 92 472 13 May 1920 18 May 1920
Fairview 89 366 19 Dec 1917 5 Apr 1918
Fairview 91 416 12 Sep 1919 25 Sep 1919
Fairview 92 107 28 Oct 1919 10 Dec 1919
Fairview 92 108 28 Oct 1919 10 Dec 1919
Fairview 92 372 9 Feb 1920 14 Apr 1920
Fairview 92 373 9 Feb 1920 14 Apr 1920
Fairview 92 376 9 Feb 1920 15 Apr 1920
Fairview 94 341 22 Nov 1921 29 Dec 1921
Page 3906
Fanatta 92 274 3 Feb 1920 28 Feb 1920
Faulconer, Albert Tr 93 158 24 Sep 1920 29 Sep 1920
Faulkner, Old Pleasant Tr 93 234 26 Oct 1920 6 Nov 1920
Faulkner, Old Pleasant Tr 93 235 26 Oct 1920 6 Nov 1920
Fenderson 90 307 11 Nov 1918 23 Nov 1918
Finchville Tr 89 105 30 Nov 1917 8 Dec 1917
Finchville Tr 90 255 29 Oct 1918 30 Oct 1918
Finchville Tr 90 327 28 Feb 1918 2 Dec 1918
Forest Hall 92 228 30 Jan 1920 31 Jan 1920
Page 3907
Fork Farm 88 219 15 Jun 1917 19 Jun 1917
Fork Farm 88 221 15 Jun 1917 19 Jun 1917
Fox Spring 93 297 1 Mar 1920 27 Dec 1920
Fox Spring 94 238 10 Aug 1921 14 Oct 1921
Garlick 89 82 25 Sep 1917 3 Dec 1917
Glenora 90 307 11 Nov 1918 23 Nov 1918
Goodwins 94 338 23 Dec 1921 27 Dec 1921
Page 3908
Gordon Tr 93 76 10 Jul 1920 17 Jul 1920
Granite Springs Tr 91 271 30 Jun 1919 3 Jul 1919
Graube Tr 90 107 30 Jul 1918 9 Aug 1918
Graube Tr 94 60 9 Jun 1921 13 Jun 1921
Gray (Willis Pl) 88 185 2 Jan 1917 30 May 1917
Greenfield 88 117 23 Apr 1917 27 Apr 1917
Greenfield 89 180 10 Jan 1918 11 Jan 1918
Greenfield 90 125 20 Aug 1918 24 Aug 1918
Greenfield 90 126 24 Aug 1918 24 Aug 1918
Page 3909
Green Level 93 23 1 Jun 1920 18 Jun 1920
Green Level 93 469 1 Mar 1921 14 Apr 1921
Grindstone Tr 91 394 13 Sep 1919 13 Sep 1919
Haggerty Prop 89 451 14 May 1918 15 May 1918
Haggerty Prop 89 454 14 May 1918 15 May 1918
Haggerty Prop 90 440 27 Jan 1919 27 Jan 1919
Hailslip Tr 93 77 10 Jul 1920 17 Jul 1920
Haley Tr 89 257 22 Feb 1918 26 Feb 1918
Page 3910
Hall, W H Tr 93 31 7 Jun 1920 24 Jun 1920
Hancock (Old Est) 88 333 9 Jul 1917 11 Aug 1917
Harfield 90 478 4 Jan 1919 22 Feb 1919
Harfield 94 65 14 Mar 1921 16 Jun 1921
Hart's Mill 90 268 5 Oct 1918 5 Nov 1918
Hart's Mill 92 307 18 Mar 1920 19 Mar 1920
Hawkins Farm 91 155 15 Jun 1880 9 May 1919
Hazelgrove Farm 92 237 12 Jan 1920 5 Feb 1920
Page 3911
Herring Tr 88 167 11 May 1917 19 May 1917
Hickory Hill 92 488 15 Mar 1920 27 May 1920
Hilton Farm 91 121 1 Mar 1919 22 Apr 1919
Hilton Farm 94 14 22 Jan 1921 19 May 1921
Historic Hotel 89 394 16 Apr 1918 19 Apr 1918
Historic Hotel 92 72 25 Nov 1919 4 Dec 1919
Historic Hotel 92 90 6 Dec 1919 9 Dec 1919
Holliday (Old) Farm 89 228 27 Nov 1917 16 Feb 1918
Home Pl 89 486 16 May 1918 23 May 1918
Home Pl 91 460 9 Oct 1919 10 Oct 1919
Page 3912
Hopewell Nurseries 94 185 17 Jun 1921 16 Sep 1921
House Tr 91 10 5 Mar 1919 7 Mar 1919
Hunter's Lodge 92 486 15 Mar 1920 27 May 1920
Jamison 93 449 15 Dec 1919 2 Apr 1921
Jenkins, Benjamin Est 93 455 2 Oct 1911 5 Apr 1921
Jerry Ground 90 204 26 Sep 1917 8 Oct 1918
Johnson Land 92 297 25 Jan 1919 15 Mar 1920
Johnson Land Tr 94 123 20 Jul 1921 26 Jul 1921
Johnson Land Tr 94 135 27 Jul 1921 1 Aug 1921
Page 3913
Jones 90 478 4 Jan 1919 22 Feb 1919
Kellog Tr 89 83 26 Jul 1917 3 Dec 1917
Kellog Tr 89 240 28 Nov 1917 20 Feb 1918
Kellog Tr 89 334 14 Dec 1917 26 Mar 1918
Kellog Tr 89 449 22 Feb 1918 14 May 1918
Kellog Tr 93 33 22 Feb 1918 14 May 1918
Kellog Tr 94 82 24 Jun 1921 7 Jul 1921
Kenmore 88 387 12 Sep 1917 13 Sep 1917
Kenmore 89 170 29 Dec 1817 8 Jan 1918
Kenmore 93 244 5 Jun 1920 16 Nov 1920
Kentucky 89 437 29 Nov 1913 6 May 1918
Page 3914
Kishpaugh (Old Tr) 93 56 17 May 1920 8 Jul 1920
Kishpaugh, John Tr 93 211 21 Oct 1920 21 Oct 1920
Knox Mill 91 76 29 Mar 1919 1 Apr 1919
Landram Farm 94 84 6 Nov 1920 9 Jul 1921
Landram Farm 94 85 2 Jul 1921 9 Jul 1921
Lane, Stephen P Tr 90 469 13 Feb 1919 19 Feb 1919
Lane, Stephen P Pl 90 470 13 Feb 1919 19 Feb 1919
Lansdowne 94 31 16 May 1921 26 May 1921
Lansdowne 94 32 16 May 1921 26 May 1921
Page 3915
La View 90 120 19 Aug 1918 20 Aug 1918
La Vista 88 37 20 Feb 1917 27 Mar 1917
La Vista 88 64 20 Feb 1917 4 Apr 1917
La Vista 89 224 7 Feb 1918 11 Feb 1918
La Vista 89 290 15 Feb 1918 6 Mar 1918
La Vista 91 281 8 Jul 1919 8 Jul 1919
La Vista 93 127 20 Aug 1920 2 Sep 1920
La Vista 94 152 19 Jul 1921 3 Aug 1921
Leitch, Jos (Old) Tr 92 380 30 Mar 1920 16 Apr 1920
Linden 88 58 27 Mar 1917 2 Apr 1917
Linden 88 59 27 Mar 1917 2 Apr 1917
Linden (Lindon) 90 477 17 Feb 1919 22 Feb 1919
Linden 91 243 21 May 1919 7 Jun 1919
Linden 94 291 19 Nov 1921 19 Nov 1921
Page 3916
Linden 94 292 2 Nov 1921 19 Nov 1921
London 88 218 12 Jun 1917 20 Jun 1917
Long Est 88 455 25 Sep 1917 5 Oct 1917
Mansfield 93 459 29 Mar 1921 7 Apr 1921
Mansfield 93 462 29 Mar 1921 7 Apr 1921
Marengo 93 83 22 Jul 1920 22 Jul 1920
Margo Farm 89 150 24 Nov 1917 28 Dec 1917
Martin, Luc Pt Tr 93 453 21 Dec 1920 4 Apr 1921
Page 3917
Massey Tr 91 490 18 Oct 1919 20 Oct 1919
Maxwell Farm 91 357 1 Aug 1919 22 Aug 1919
Maxwell Farm 92 132 23 Dec 1919 24 Dec 1919
Millbrook 90 376 6 Sep 1918 23 Dec 1918
Millbrook 92 307 18 Mar 1920 19 Mar 1920
Mill Garden 88 408 15 Sep 1917 20 Sep 1917
Mill Garden 93 445 29 Mar 1921 1 Apr 1921
Mill Garden 93 446 29 Mar 1921 1 Apr 1921
Mint Springs 92 165 24 Dec 1919 10 Jan 1920
Mint Springs 92 302 15 Mar 1920 19 Mar 1920
Mint Springs 92 303 15 Mar 1920 19 Mar 1920
Page 3918
Morris, Amelia Tr 90 63 17 Jun 1918 11 Jul 1918
Morris, Amelia Tr 90 64 18 Jun 1918 11 Jul 1918
McCool 89 378 25 Mar 1918 11 Apr 1918
McCool 92 472 13 May 1920 18 May 1920
McGary Pl 90 425 23 Dec 1918 17 Jan 1919
McGary Pl, Henry 91 321 28 Jul 1919 29 Jul 1919
McGhee, Ab Pl 91 374 9 Aug 1919 2 Sep 1919
McGhee, Ab Pl 93 148 30 Aug 1920 16 Sep 1920
McGhee, Ab Pl 93 149 30 Aug 1920 16 Sep 1920
McKenney Pl 94 341 2 Jun 1919 28 Dec 1921
Page 3919
Nelson Pt Tr 93 505 24 Mar 1920 29 Apr 1921
Nelson Pt Tr 94 65 14 Mar 1921 16 Jun 1921
Newland Farm 88 489 6 Sep 1916 2 Nov 1917
Newland Farm 89 114 6 Sep 1916 11 Dec 1917
Newland Farm 89 206 9 Jan 1918 2 Feb 1918
Newland Farm 89 293 9 Jan 1918 5 Mar 1918
Newland Farm 93 294 24 Sep 1919 23 Dec 1920
Newpost Farm 92 226 22 Jan 1920 31 Jan 1920
Newpost Farm 92 256 20 Feb 1920 20 Feb 1920
Newpost Farm 94 22 28 Apr 1921 21 May 1921
Page 3920
Nottingham Farm 88 493 2 Nov 1917 7 Nov 1917
Nywood 92 317 3 Mar 1920 24 Mar 1920
Nywood 92 318 15 Jan 1920 24 Mar 1920
Nywood 92 319 15 Jan 1920 24 Mar 1920
Nywood 93 190 6 Oct 1920 16 Oct 1920
Nywood 93 192 6 Oct 1920 16 Oct 1920
Nywood 93 322 20 Sep 1920 20 Jan 1921
Oak Grove 88 371 8 Aug 1917 3 Sep 1917
Oak Grove 88 373 8 Aug 1917 3 Sep 1917
Oak Grove 93 263 27 Nov 1920 29 Nov 1920
Oak Grove 93 265 27 Nov 1920 29 Nov 1920
Page 3921
Oakley 90 427 9 Jan 1919 20 Jan 1919
Orange Grove Farm 88 1 9 Mar 1917 12 Mar 1917
Palmer, John Pl 91 114 4 Apr 1919 18 Apr 1919
Palmer, M P Mill No 24 93 125 30 Aug 1920 1 Sep 1920
Partlow, Old Tr 92 434 1 Apr 1920 3 May 1920
Partlow, Capt (Old) Pl 93 103 9 Aug 1920 10 Aug 1920
Pendleton Tr 89 235 18 Feb 1918 20 Feb 1918
Pendleton, Old Pl 92 388 5 Apr 1920 19 Apr 1920
Piedmont Farm 91 97 2 Apr 1919 12 Apr 1919
Page 3922
Piedmont 93 140 7 Sep 1920 14 Sep 1920
Pierce Farm 93 245 19 Nov 1920 19 Nov 1920
Plain Dealing Farm 88 219 15 Jun 1917 19 Jun 1917
Plain Dealing Farm 88 221 15 Jun 1917 19 Jun 1917
Pritchett, CUT Tr 91 238 6 Jun 1919 7 Jun 1919
Proctor Tr 90 103 12 Jun 1918 5 Aug 1918
Proctor Tr 93 449 15 Dec 1919 2 Apr 1921
Page 3923
Prospect Hill 88 399 14 Sep 1917 15 Sep 1917
Prospect Hill 88 405 15 Sep 1917 15 Sep 1917
Prospect Hill 89 134 27 Nov 1917 19 Dec 1917
Prospect Hill 91 320 22 Mar 1919 26 jul 1919
Properity Farm 90 128 23 Aug 1918 24 Aug 1918
Properity Farm 90 129 23 Aug 1918 24 Aug 1918
Pryor, Wm 93 430 25 Mar 1921 28 Mar 1921
Pulliam Tr 88 134 23 Mar 1917 7 May 1917
Quarter Tr 88 136 4 May 1917 8 May 1917
Page 3924
Quisenberry 90 105 3 Aug 1918 7 Aug 1918
Quisenberry 94 198 21 Sep 1921 23 Sep 1921
Quisenberry (Qusenberry) 94 199 21 Sep 1921 23 Sep 1921
Rawlings Farm 93 46 3 Jul 1920 3 Jul 1920
Rawlings Farm 94 92 1 Jun 1921 14 Jul 1921
Red House 94 25 18 May 1921 23 May 1921
Redsfield Farm 91 303 16 Jul 1919 23 Jul 1919
Redfield 91 307 14 Mar 1874 25 Jul 1919
Redfield 91 476 14 Oct 1919 15 Oct 1919
Ribble Farm 93 75 10 Jul 1920 17 Jul 1920
Page 3925
Rice's, Kate 90 247 24 Oct 1918 24 Oct 1918
Richardson, Old Tr 91 191 28 Jan 1919 24 May 1919
River Bend Farm 88 31 14 Nov 1911 26 Mar 1917
River Bend Farm 89 336 19 Mar 1918 28 Mar 1918
River Bend Farm 90 108 14 Nov 1911 13 Aug 1918
River Bend Farm 91 316 21 Sep 1918 26 Jul 1919
River Bend Farm 91 318 16 Jul 1919 26 Jul 1919
River Bend Farm 91 388 1 Jul 1919 11 Sep 1919
River Bend Farm 93 203 15 May 1920 19 Oct 1920
Rock Spring Farm 90 114 23 Aug 1920 23 Aug 1920
Rock Spring Farm 93 206 18 Oct 1920 19 Oct 1920
Page 3926
Roney Gold Mine 88 138 3 May 1917 11 May 1917
Roney Gold Mine 91 296 14 Jul 1919 21 Jul 1919
Rose Hill 91 12 4 Mar 1919 10 Mar 1919
Rose Hill 91 66 15 Mar 1919 26 Mar 1919
Samuel, Addison Tr 88 160 12 May 1917 17 May 1917
Samuels Tr 88 390 18 Sep 1891 13 Sep 1917
Sanford & Usher Tr 93 78 10 Jul 1920 17 Jul 1920
Satterwhite, Old Tr 90 92 15 Jan 1918 24 Jul 1918
St Julien 92 424 21 Apr 1920 1 May 1920
St Julien 92 425 21 Apr 1920 1 May 1920
Page 3927
Sligo 93 459 29 Mar 1921 7 Apr 1921
Sligo 93 462 29 Mar 1921 7 Apr 1921
Smith Pl 90 451 23 Dec 1918 3 Feb 1919
Smith Mill 92 401 20 Apr 1920 21 Apr 1920
Smith Mill TD 94 13 24 Mar 1921 18 May 1921
Smith Mill Tr 94 258 15 Sep 1921 31 Oct 1921
Snowden 93 500 28 Apr 1921 29 Apr 1921
Spring Forrest 88 218 12 Jun 1917 20 Jun 1917
Spring Lot 88 22 14 Mar 1917 23 Mar 1917
Spring Lot 88 18 14 Mar 1917 23 Mar 1917
Spring Lot 88 25 14 Mar 1917 23 Mar 1917
Spring Lot 90 137 31 Aug 1918 2 Sep 1918
Page 3928
Spring Lot 90 138 31 Aug 1918 2 Sep 1918
Standard, Addison Pl 89 96 21 Nov 1917 7 Dec 1917
Standfield Tr 92 382 1 Mar 1920 17 Apr 1920
Stubbs, Joseph F 92 86 3 Dec 1919 8 Dec 1919
Stubbs, Joseph F 93 209 21 Oct 1920 21 Oct 1920
Stewart Tr 94 298 22 Nov 1921 22 Nov 1921
Stratton's 89 220 9 Feb 1918 11 Feb 1918
Stratton's 93 466 27 Nov 1920 13 Apr 1921
Page 3929
Straughan, A D Farm 89 187 24 Dec 1917 14 Jan 1918
Straughan, A D Farm 89 305 11 Mar 1918 14 Mar 1918
Straughan, A D 92 345 26 Mar 1920 3 Apr 1920
Strawberry Farm 92 80 25 Nov 1919 4 Dec 1919
Strawberry Farm 92 81 25 Nov 1919 4 Dec 1919
Sulphur Spring Farm 93 26 18 Jun 1920 19 Jun 1920
Sunlight 93 215 24 Aug 1920 23 Oct 1920
Tabb, Old Pl 89 265 4 Oct 1917 1 Mar 1918
Page 3930
Taylor's Pasture 92 158 10 Jan 1920 10 Jan 1920
Thousand Acre Tr 88 349 16 Nov 1916 21 Aug 1917
Three Cornered Handkerchief 91 332 18 Jul 1919 4 Aug 1919
Todds Tavern Tr 88 35 7 Mar 1917 26 Mar 1917
Towles Mill 91 196 19 May 1919 29 May 1919
Travelers Rest Tr 93 141 11 Sep 1920 11 Sep 1920
Page 3931
Tyler, Larkin 93 417 21 Mar 1921 21 Mar 1921
Vanatta Tr 88 211 14 Jun 1917 16 Jun 1917
Vanatta Tr 88 212 14 Jun 1917 16 Jun 1917
Wachtel 94 25 18 May 1921 23 May 1921
Walker & Wilborn 90 156 7 Sep 1918 11 Sep 1918
Waller's Quarters 94 213 15 Aug 1906 29 Sep 1921
Page 3932
Walnut Grove 89 261 26 Dec 1917 27 Feb 1918
Watson Land 88 167 19 May 1917 19 May 1917
Wayside 90 381 12 Dec 1918 24 Dec 1918
Wayside 90 488 24 Feb 1919 27 Feb 1919
Wayside 94 148 1 Jul 1921 10 Aug 1921
Wesson Tr 93 76 10 Jul 1920 17 Jul 1920
Westby 89 298 30 Apr 1917 12 Mar 1918
Westby 94 95 12 Mar 1921 15 Jul 1921
Page 3933
Westwood 92 365 1 Jan 1920 9 Apr 1920
Wharton 93 451 1 Apr 1921 4 Apr 1921
Willoughby, John B Tr 91 70 24 Mar 1919 29 Mar 1919
Page 3934