USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Cherokee County
Georgia USGenWeb Archives Project

Click Here to Search the Georgia USGenWeb Archives



Cherokee Co. Archives Home · Bibles · Biographies · Cemeteries · Census · Church · Court · Deeds · History · Marriages · Military · Newspaper · Obituaries · Photos · Tombstone Photos · Vitals · Wills


Deeds
Description Size Date Submitter
1838 Land Grants 56K Oct 2002 Barbara Childers
Barron, Abbington - Long, David June 20, 1839 1K Dec 2009 Carolyn Shank
Bearden, Washington W. - Gibson, Thomas March 20, 1847 3K Dec 2006 Donna Johnson
Big Springs United Methodist Church (Deed) 6K May 2001 Joe Harrington
Big Springs United Methodist Church (Deed Forsyth Co.) 4K May 2001 Joe Harrington
Burns, Philip - Ellis, John June 12, 1837 2K Aug 2007 Bob & Linda Ellis The Registry
Chamlee, William - McConnell, Eli August 12 1835 14K Apr 2004 Cathy Compton
Chamlee, William - Samson, Micajah July 4 1837 1K Aug 2004 Cathy Compton
Chamlee, William - McConnell, Eli August 12 1835 1K Aug 2004 Cathy Compton
Chamlee, William - Duggan, Jesse J. January 8 1835 1K Aug 2004 Cathy Compton
Chamlee, William - Masters, Hugh A. August 16 1834 1K Aug 2004 Cathy Compton
Finly, Aaron - Finly, James L. 1846 3K Feb 2005 Sherry Osburn
Finley, James L. - Striplin, Sarah 1843 2K Feb 2005 Sherry Osburn
Findley, James Jr. - Findley, James Sr. 1838 2K Feb 2005 Sherry Osburn
Frashier, John C - Georgia, State Of October 4, 1827 3K Mar 2009 David Frachiseur
Gibson, Thomas - Herndon, John January 4, 1847 3K Dec 2006 Donna Johnson
Haddock, Charles - Chamlee, Martin January 23 1834 2K Aug 2004 Cathy Compton
Hardin, Misc - Hardin, Misc 1833-73 10K Aug 2005 Joan Marie
Heath, Benjamin - Willingham, Tho. August 13, 1853 3K Mar 2009 Robert Heath
Heath, J. P. - Heath, J. H. September 6, 1909 3K Mar 2009 Robert Heath
Hill, Cenia Byce - Hill, Emanuel November 30, 1885 2K Jul 2007 Vivian Peters
Juland, William - Findley, Heirs Of James 1852 4K Feb 2005 Sherry Osburn
McCluskey, James - Gilliland, James J. November 1, 1855 3K Jul 2006 Michelle Taggart
McClusky,James - Gilliland, James J. 1855 14K Apr 2004 Michelle Ganus Taggart
McConnell, William (Encumbrance) - Waters, Henry H. Jr. 1845 2K Jan 2008 Bill Frazier
Pilgrim, Thomas J - Heath, Benjamin January 9, 1856 3K Mar 2009 Robert Heath
Prestage, (Prestridge)John orphan'sCherokee Land Lottery 5K Jan 2004 Valerie Johnson Freeman The Registry
Rea, William H. - Roath, Alfred September 24, 1850 3K Nov 2006 Jason Lee Edwards
Sparks, to Dover Dover to Manning (Sheriff's Sale) 6K Feb 2002 Dennis Dover
Striplin, Sarah - Finley, James 1843 2K Feb 2005 Sherry Osburn
Warren, Reuben Cherokee Land Grant Image 54K Nov 2005 William Brown
Warren, Reuben Cherokee Land Grant Image 31K Nov 2005 William Brown
Warren, Reuben Cherokee Land Grant Image 54K Nov 2005 William Brown
Yancy, Levi Sr.- Bedford, Smith, Hutchinson, J. M., Alford, Tho. Feb 3, 1859 3K Mar 2009 Robert Heath


Please Help!!
Click here or here to transcribe and send in your records!
Or submit files for this County directly to: Debra Crosby The Registry

[ Back to Cherokee County Georgia USGenWeb Archives Table of Contents ]

[ Cherokee County Georgia USGenWeb ]

[ Georgia USGenWeb Archives Project ]  [ Guidelines ]  [ Help for Submitters ]

Email Registry For Contributors
Any time you see this symbol The Registry next to a name, they have registered their e-mail address at The Registry. This will be their current address.


This page was last updated on--Friday, 05-Mar-2010 13:33:11 EST

Copyright © 1997 - 2024 The USGenWeb Archives Project