USGenWeb Archives
Mercer County, Kentucky
Deed Index

This Page UpdatedMonday, 27-Jul-2015 13:40:12 EDT



If you see this symbol The Registry next to a name, that contributor has registered their e-mail address at USGenWeb's E-mail Registry. This will be the current e-mail address.


Deeds
File Name Description Date Submitted Submitted By
mcguire454.txt Bassett, William - McGuire, John   April 25, 1791 03-20-2008 William McGuire The Registry
mcguire452gdd.txt Bunch, Zacheriah - McGuire, John  October 27, 1790 03-20-2008 William McGuire The Registry
CaseyvsRandolph.txt Casey vs. Randolph 2004 Renee L. Dauven
carymill.txt Cary's Mill to Harlans, Petition for road, 1811 01-02-1999 Anne Baker
caldwell330gdd.txt Cocke, Richard - Caldwell, George  October 2, 1804 09-10-2006 Patricia O'conner
c2500001.txt Cozine to Darland, 1798 04-11-2000 James & Judy Cassidy The Registry
mcginnis6.txt Cox and McGinnis, 1852 09-27-2004 Linda Deppner The Registry
c6000001.txt Curry, Dicey, Allotment of Dower Right, 1815 09-08-1999 Brian & Rene Howard
f540-002.txt Daugherty vs. Finley, 1786 03-20-1999 Carmen Finley
d1500001.txt Debaun to Darland, 1856 04-11-2000 James & Judy Cassidy The Registry
d6450002.txt Dorlandt/Dorland/Darland Deed Abstracts (various) 1807-1825 04-11-2000 James & Judy Cassidy The Registry
d552-001.txt Downing, Power of Attorney, 1795 03-20-1999 Carmen Finley
d552-001.txt Downing to Rice, 1795 03-20-1999 Carmen Finley
emancip.txt Emancipation Abstracts 09-09-1998 Judy Wright The Registry
f540-001.txt Finley to wife, 1809 03-20-1999 Carmen Finley
f540-001.txt Finley Divorce, 1809 03-20-1999 Carmen Finley
g612-002.txt Graves Family Deed Abstracts 09-01-1998 Katherine Thacker The Registry
mcguire451gdd.txt Hailey, John - McGuire, John October 1796 03-20-2008 William McGuire The Registry
h6300001.txt Hord to Ison 05-03-1999 Mary C. Smith
deed-mcginnis.htm McGinnis Deeds    
arnold450gdd.txt McGuire, Lawrence - Arnold, John December 24, 1790 03-20-2008 William McGuire The Registry
bunch457gdd.txt McGuire, Lawrence - Bunch, Zacheriah November 20, 1790 03-20-2008 William McGuire The Registry
mcguire456gdd.txt Nation, George - McGuire, Lawrence January 28, 1794 03-20-2008 William McGuire The Registry
mcguire453gdd.txt Thompson, Henry - McGuire, Lawrence January 28, 1794 03-20-2008 William McGuire The Registry
p620-001.txt Parish Family Deed, 1821 & Records 06-09-1998 Judy Wright The Registry
r500-001.txt Ryan, Division of Land, 1799 01-02-1999 Anne Baker
vardeeds.txt Selected Deed Abstracts 09-09-1998 Judy Wright The Registry
s410-001.txt Silvy, Petition for support, 1824 01-02-1999 Anne Baker
t460-001.txt Taylor to sisters, 1842 03-31-1999 Anne Baker
t416-0001.txt Tilford, Jeremiah 1780-1800 12-19-1999 Anne Livingston The Registry
mcguire455gdd.txt Wilson, Andrew - McGuire, Lawrence January 1795 03-20-2008 William McGuire The Registry
mcguire449gdd.txt Wilson, Andrew - McGuire, Lawrence January 26, 1796 03-20-2008 William McGuire The Registry


help us animation

Submit your files to the Mercer County Archives here

How to help the archivist

Archives Guidelines

Table of Contents maintained by:

Mitch Ryder The Registry

This counter was installed on February 25, 2005
counter