SULLIVAN COUNTY

TENNESSEE

CONSOLIDATED LISTING OF MICROFILMED

SULLIVAN COUNTY RECORDS

CONSISTING OF

ROLLS 1 thru 64 and ROLLS A-4375 thru A-4758 and ROLLS B-359 thru B-424

Note: I - available through Interlibrary Loan G – GSU/TSLA Cooperative Project

PRESERVATION SERVICES TENNESSEE STATE LIBRARY AND ARCHIVES 403 SEVENTH AVENUE NORTH NASHVILLE, TENNESSEE 37243-0312

August 2009 SULLIVAN COUNTY

CHANCERY COURT 1 Enrollments ...... 1 Minutes ...... 1 CIRCUIT COURT 2-3 Enrollments...... 2 Minutes,.Index ...... 2 Minutes...... 2 Minutes, Civil ...... 2 Minutes, Criminal ...... 2-3 COUNTY CLERK 4-6 Enrollments...... 4 Administrators Bonds.& Letters ...... 4 Executors Bonds & Letters...... 4 Guardian Bonds & Letters...... 4 Estates, Insolvent ...... 4 Inventories ...... 4 Marriages ...... 4 Minutes, Index...... 5 Minutes...... 5 Physician’s Register ...... 5 Settlements of Estates ...... 6 Road Books ...... 6 Vital Statistics...... 6 Wills...... 6 REGISTER OF DEEDS 7-23 General Index to Deeds...... 7 Deeds...... 7-9, 14-18 Deed, Index...... 9-10 Deeds & Trust Deeds ...... 10-14 Land Entries ...... 18 Land Surveys...... 18 Military Discharges...... 18 Miscellaneous Records...... 18-19 Trust Deeds...... 19-23 SCHOOL BOARD 24 Minutes...... 24 TRUSTEE 25 Tax Books...... 25 MUNICIPAL RECORDS 26-30 Bristol, City of Minutes/Register of Deeds...... 26-30 Kingsport, City of Minutes/Ordinances/Tax Books ...... 31 LOOSE RECORDS PROJECT (GSU) 32-34 County Clerk Marriage Index...... 32 County Clerk Marriage Bonds/ Miscellaneous ...... 32-34

Sullivan County (Page 1 of 34) Office: Chancery Court

Type of Record Vol Dates Roll Format Notes

Enrollments 1 Jul 1858 - May 1860 1 35mm Enrollments 2 May 1861 - Nov 1867 1 35mm Minutes 1 Jan 1872 - May 1874 A-4380 35mm Minutes 2 Sep 1874 - Aug 1883 A-4380 35mm Minutes A May 1852 - Nov 1865 2 35mm Minutes B May 1866 - May 1871 2 35mm Minutes C Nov 1871 - May 1875 3 35mm Minutes D Nov 1875 - Jun 1878 3 35mm Minutes E Dec 1878 - Jul 1881 4 35mm Minutes F Dec 1881 - Dec 1885 4 35mm Minutes G-H Dec 1885 - Jul 1894 5 35mm Minutes I Dec 1894 - Jan 1902 6 35mm Minutes J-K Jun 1902 - Sep 1915 A-4375 35mm Minutes L-M Nov 1915 - May 1924 A-4376 35mm Minutes N-O Jun 1924 - Oct 1935 A-4377 35mm Minutes P-Q Oct 1935 - Mar 1950 A-4378 35mm Minutes R Mar 1950 - May 1957 A-4379 35mm Sullivan County (Page 2 of 34) Office: Circuit Court

Type of Record Vol Dates Roll Format Notes

Enrollments Nov 1871 - Jul 1874 7 35mm Minutes, Index (Direct/Indirect) Mar 1873 - Sep 1910 7 35mm Minutes Mar 1879 - Apr 1887 7 35mm Minutes Dec 1884 - Aug 1890 7 35mm Minutes Aug 1887 - Dec 1893 8 35mm Minutes Nov 1890 - Mar 1895 8 35mm Minutes Jul 1895 - Nov 1901 9 35mm Minutes Mar 1894 - Jan 1909 9 35mm Minutes, Civil May 1908 - May 1922 A-4381 35mm Minutes, Civil H Sep 1922 - A-4381 35mm Minutes, Civil J May 1924 - A-4382 35mm Minutes, Civil 5 Sep 1934 - May 1946 A-4382 35mm Minutes, Civil 6 Sep 1946 - Jul 1956 A-4383 35mm Minutes, Criminal Mar 1902 - Jan 1911 A-4384 35mm Minutes, Criminal May 1911 - May 1916 A-4384 35mm Minutes, Criminal Sep 1916 - May 1920 A-4385 35mm Minutes, Criminal Sep 1920 - Feb 1924 A-4385 35mm Minutes, Criminal I Apr 1925 - Jul 1926 A-4386 35mm Minutes, Criminal K Sep 1927 - Sep 1928 A-4386 35mm Minutes, Criminal L Jun 1929 - Jun 1930 A-4387 35mm Minutes, Criminal M - A-4387 35mm Minutes, Criminal N Sep 1931 - Jan 1933 A-4388 35mm Minutes, Criminal O - Sep 1934 A-4388 35mm Minutes, Criminal P Jan 1935 - Jan 1936 A-4389 35mm Minutes, Criminal Q - A-4389 35mm Minutes, Criminal R Sep 1937 - Oct 1938 A-4390 35mm Minutes, Criminal S Jan 1939 - Sep 1939 A-4390 35mm Minutes, Criminal T Jan 1940 - Jan 1942 A-4391 35mm Minutes, Criminal U May 1942 - Jun 1945 A-4391 35mm Minutes, Criminal V Sep 1945 - May 1947 A-4392 35mm Sullivan County (Page 3 of 34) Office: Circuit Court

Type of Record Vol Dates Roll Format Notes

Minutes, Criminal W Sep 1947 - Jan 1949 A-4392 35mm Minutes, Criminal X May 1949 - Oct 1950 A-4393 35mm Minutes, Criminal Y Jan 1951 - Nov 1952 A-4393 35mm Sullivan County (Page 4 of 34) Office: County Clerk

Type of Record Vol Dates Roll Format Notes

Enrollments Sep 1874 - Nov 1874 10 35mm Administrators Bonds & Letters 1 Mar 1875 - Jul 1904 11 35mm Administrators Bonds & Letters 2-3 Aug 1904 - Sep 1932 A-4429 35mm Administrators Bonds & Letters 4 Nov 1932 - Jul 1943 A-4429 35mm Administrators Bonds & Letters 5 Aug 1943 - Aug 1950 A-4430 35mm Administrators Bonds & Letters 6 Jul 1950 - Feb 1957 A-4430 35mm Executors Bonds & Letters 1 Jun 1875 - May 1829 10 35mm Executors Bonds & Letters 2-3 Aug 1829 - Nov 1955 A-4431 35mm Guardian Bonds & Letters 1 Oct 1882 - Sep 1907 10 35mm Guardian Bonds & Letters 2-4 Jan 1908 - Jun 1953 A-4432 35mm Estate, Insolvent Feb 1881 - Oct 1942 10 35mm Inventories 1 Apr 1864 - Jan 1877 22 35mm Inventories 2 Nov 1877 - Apr 1888 22 35mm Inventories 3-4 Apr 1888 - Nov 1907 23 35mm Inventories 5 Jan 1903 - Dec 1922 A-4433 35mm Inventories 6 Feb 1923 - Mar 1955 A-4433 35mm Marriages 1-3 1863 - 1893 11 35mm Marriages 1-3 Mar 1880 - Jun 1899 12 35mm Marriages 1-3 1899 - 1915 13 35mm Marriages 4 Jan 1894 - Dec 1903 A-4412 35mm Marriages 4-5 Jan 1916 - Aug 1922 A-4412 35mm Marriages 6-9 Oct 1922 - Dec 1933 A-4413 35mm Marriages 10-12 Jan 1934 - Dec 1945 A-4414 35mm Marriages 13 May 1946 - Jun 1949 A-4414 35mm Marriages 14 Jul 1949 - Jul 1953 A-4415 35mm Marriages 4 Jul 1899 - Aug 1907 A-4415 35mm Marriages 6 May 1915 - Dec 1919 A-4415 35mm Marriages 7-8 Dec 1919 - May 1926 A-4416 35mm Marriages 9-10 May 1926 - Oct 1931 A-4417 35mm Marriages 11-12 Oct 1931 - Jul 1938 A-4418 35mm Sullivan County (Page 5 of 34) Office: County Clerk

Type of Record Vol Dates Roll Format Notes

Minutes, Index (Direct/Indirect) A-N - 21 35mm Minutes A May 1861 - Feb 1868 13 35mm Minutes B-C Mar 1868 - Dec 1873 14 35mm Minutes D-E Jan 1874 - Sep 1878 15 35mm Minutes F-G Oct 1878 - Aug 1883 16 35mm Minutes H-I Sep 1883 - Sep 1888 17 35mm Minutes J-K Oct 1888 - Feb 1893 18 35mm Minutes L-M Mar 1893 - Jan 1897 19 35mm Minutes N-O Feb 1897 - Sep 1900 20 35mm Minutes P-Q Oct 1900 - Feb 1904 A-4394 35mm Minutes R-S Feb 1904 - Jan 1908 A-4395 35mm Minutes T-U Feb 1908 - Apr 1912 A-4396 35mm Minutes V-W Apr 1912 - Apr 1915 A-4397 35mm Minutes X-Y Apr 1915 - Jan 1918 A-4398 35mm Minutes Z-A1 Jan 1918 - Jan 1921 A-4399 35mm Minutes B1 Jan 1921 - Apr 1922 A-4400 35mm Minutes C1 Apr 1921 - May 1923 A-4400 35mm Minutes D1-E1 May 1923 - Jul 1926 A-4401 35mm Minutes F1-G1 Jul 1925 - Oct 1927 A-4402 35mm Minutes H1-I1 Oct 1927 - Nov 1929 A-4403 35mm Minutes J1-K1 Nov 1929 - Apr 1932 A-4404 35mm Minutes L1-M1 Apr 1932 - May 1934 A-4405 35mm Minutes N1-O1 May 1934 - Jan 1937 A-4406 35mm Minutes P1-Q1 Feb 1937 - Apr 1940 A-4407 35mm Minutes R1-S1 Apr 1940 - Jul 1943 A-4408 35mm Minutes T1 Jul 1943 - Apr 1945 A-4409 35mm Minutes U1 Dec 1944 - Aug 1949 A-4409 35mm Minutes V1-W1 Apr 1945 - Jul 1948 A-4410 35mm Minutes X1-Y1 Jul 1948 - Jul 1951 A-4411 35mm Physician's Register Apr 1889 - Oct 1971 21 35mm Sullivan County (Page 6 of 34) Office: County Clerk

Type of Record Vol Dates Roll Format Notes

Road Books Jul 1883 - Mar 1891 21 35mm Settlements of Estates 2 Jan 1878 - Sep 1883 24 35mm Settlements of Estates 3 Mar 1884 - Dec 1888 24 35mm Settlements of Estates 4 Jun 1889 - Aug 1894 25 35mm Settlements of Estates 5 May 1894 - Feb 1898 25 35mm Settlements of Estates 6 Feb 1898 - Mar 1901 26 35mm Settlements of Estates 7-8 Mar 1901 - Nov 1910 A-4419 35mm Settlements of Estates 9 Dec 1910 - Apr 1915 A-4420 35mm Settlements of Estates 10 Apr 1912 - Dec 1918 A-4420 35mm Settlements of Estates 11-12 Aug 1916 - Sep 1927 A-4421 35mm Settlements of Estates 13 Oct 1927 - Jan 1931 A-4422 35mm Settlements of Estates 14 Sep 1930 - Jul 1933 A-4422 35mm Settlements of Estates 15 Sep 1933 - Feb 1937 A-4423 35mm Settlements of Estates 16 Mar 1934 - Aug 1940 A-4423 35mm Settlements of Estates 17 Aug 1940 - Aug 1944 A-4424 35mm Settlements of Estates 18 Jul 1944 - Dec 1947 A-4424 35mm Settlements of Estates 19 Dec 1947 - Feb 1950 A-4425 35mm Settlements of Estates 20 Jan 1950 - Jun 1952 A-4425 35mm Vital Statistics, Births Apr 1881 - Jun 1882 26 35mm Vital Stat., Births (not indexed) 1908 - 1912 26 35mm Vital Statistics, Deaths May 1881 - Sep 1894 26 35mm Wills 1 Aug 1838 - Apr 1898 27 35mm I Wills 2 Feb 1894 - Mar 1915 27 35mm I Wills 3-4 Jul 1914 - Jun 1937 A-4426 35mm Wills 5-6 Jul 1937 - Mar 1953 A-4427 35mm Sullivan County (Page 7 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

General Index to Deeds A-E 1781 - 1930 28 35mm I General Index to Deeds F-Mc 1781 - 1930 29 35mm I General Index to Deeds M-S 1781 - 1930 30 35mm I General Index to Deeds T-Z 1781 - 1930 31 35mm I Deeds 1 May 1775 - Nov 1789 31 35mm Deeds 2 1788 - 1796 31 35mm Deeds 3-5 1795 - 1808 32 35mm Deeds 1834 - 1838 32 35mm Deeds 6-8 1809 - 1820 33 35mm Deeds 1837 - 1840 33 35mm Deeds (not indexed) 9 Jan 1820 - Oct 1834 34 35mm Deeds (not indexed) 10 Jun 1824 - Jun 1835 34 35mm Deeds (not indexed) 11 Mar 1830 - Oct 1835 34 35mm Deeds (not indexed) 12 Dec 1836 - Aug 1841 35 35mm Deeds 13 Aug 1841 - Jul 1844 35 35mm Deeds 14-16 Mar 1844 - Mar 1852 36 35mm Deeds 17 Feb 1852 - Mar 1854 37 35mm Deeds 18 Feb 1854 - Apr 1856 37 35mm Deeds 19 Apr 1856 - Sep 1859 38 35mm Deeds 20 Aug 1859 - Jun 1863 38 35mm Deeds 21 Jun 1863 - Mar 1868 39 35mm Deeds 22 May 1867 - May 1870 39 35mm Deeds 23 Nov 1868 - Jan 1879 40 35mm Deeds 24 May 1870 - Mar 1872 40 35mm Deeds 25 Mar 1872 - Apr 1874 41 35mm Deeds 26 Mar 1874 - Mar 1876 41 35mm Deeds 27 Nov 1873 - Jun 1878 42 35mm Deeds 28 Aug 1877 - Nov 1879 42 35mm Deeds 29 Jun 1879 - Sep 1883 43 35mm Deeds (not indexed) 30-31 Nov 1879 - Jan 1882 43 35mm Sullivan County (Page 8 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 32 Mar 1882 - Sep 1882 44 35mm Deeds 33 Mar 1883 - Mar 1888 44 35mm Deeds 34 Sep 1882 - Aug 1883 44 35mm Deeds 35 Mar 1883 - Apr 1884 45 35mm Deeds 36 Jan 1884 - Feb 1885 45 35mm Deeds (not indexed) 37 Feb 1882 - Apr 1886 45 35mm Deeds 38 Apr 1886 - Sep 1886 46 35mm Deeds 39 Jun 1886 - Nov 1887 46 35mm Deeds (not indexed) 40 Dec 1886 - May 1889 46 35mm Deeds 41 May 1887 - Dec 1888 47 35mm Deeds 42 Apr 1888 - Jun 1889 47 35mm Deeds (not indexed) 43 Apr 1889 - Mar 1890 47 35mm Deeds 44 May 1889 - Oct 1890 48 35mm Deeds 45 Aug 1889 - Jan 1890 48 35mm Deeds 46 May 1890 - Oct 1890 48 35mm Deeds 47 Oct 1890 - Mar 1891 49 35mm Deeds 48 Oct 1890 - Sep 1891 49 35mm Deeds 49 Mar 1891 - Jul 1891 49 35mm Deeds (not indexed) 50 Jul 1891 - Feb 1892 50 35mm Deeds (not indexed) 51 Feb 1890 - Feb 1893 50 35mm Deeds 52 Sep 1891 - Jul 1892 50 35mm Deeds 53 Mar 1892 - Feb 1894 51 35mm Deeds (not indexed) 54 Jan 1893 - Feb 1894 51 35mm Deeds 55 Jun 1892 - Dec 1893 51 35mm Deeds 56-57 Feb 1893 - Sep 1894 52 35mm Deeds 58 Mar 1893 - Feb 1894 52 35mm Deeds 59 Aug 1894 - Sep 1895 53 35mm Deeds 60 Jan 1895 - Jul 1896 53 35mm Deeds 61 Feb 1894 - Jun 1895 53 35mm Deeds 62 Oct 1894 - May 1896 54 35mm Sullivan County (Page 9 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds (not indexed) 63 Feb 1896 - Apr 1897 54 35mm Deeds 64 Jul 1896 - Aug 1898 54 35mm Deeds 65 May 1896 - Aug 1897 55 35mm Deeds 66 Jun 1896 - Sep 1898 55 35mm Deeds 67 Oct 1897 - Oct 1898 55 35mm Deeds 68 Jan 1898 - Jul 1899 56 35mm Deeds 69 Sep 1897 - Oct 1900 56 35mm Deeds 70 Sep 1898 - Jun 1902 56 35mm Deeds 71-72 Dec 1898 - Nov 1901 57 35mm Deed, Index Aa-All 1930 - 1966 A-4434 35mm Deed, Index Alm-Azz 1930 - 1966 A-4434 35mm Deed, Index Baa-Bar 1930 - 1966 A-4434 35mm Deed, Index Bas-Bou 1930 - 1966 A-4435 35mm Deed, Index Bov-Bzz 1930 - 1966 A-4436 35mm Deed, Index Caa-Car 1930 - 1966 A-4436 35mm Deed, Index Cas-Caw 1930 - 1966 A-4437 35mm Deed, Index Cox-Czz 1930 - 1966 A-4438 35mm Deed, Index Daa-Dnz 1930 - 1966 A-4438 35mm Deed, Index Doa-Dzz 1930 - 1966 A-4439 35mm Deed, Index E 1930 - 1966 A-4439 35mm Deed, Index Faa-Fld 1930 - 1966 A-4439 35mm Deed, Index Fle-Fzz 1930 - 1966 A-4440 35mm Deed, Index Gaa-God 1930 - 1966 A-4440 35mm Deed, Index Goe-Gzz 1930 - 1966 A-4441 35mm Deed, Index Haa-Harg 1930 - 1966 A-4441 35mm Deed, Index Harr-Henn 1930 - 1966 A-4442 35mm Deed, Index Heno-Hoc 1930 - 1966 A-4442 35mm Deed, Index Hod-How 1930 - 1966 A-4443 35mm Deed, Index Hox-Hzz 1930 - 1966 A-4443 35mm Deed, Index I-Jog 1930 - 1966 A-4443 35mm Sullivan County (Page 10 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deed, Index Joh-Jzz 1930 - 1966 A-4444 35mm Deed, Index Kaa-Kim 1930 - 1966 A-4444 35mm Deed, Index Kin-Kzz 1930 - 1966 A-4445 35mm Deed, Index Laa-Les 1930 - 1966 A-4445 35mm Deed, Index Lef-Lzz 1930 - 1966 A-4446 35mm Deed, Index Maa-Mbz 1930 - 1966 A-4446 35mm Deed, Index Mc 1930 - 1966 A-4447 35mm Deed, Index Mda-Mig 1930 - 1966 A-4447 35mm Deed, Index Mir-N 1930 - 1966 A-4448 35mm Deed, Index O 1930 - 1966 A-4449 35mm Deed, Index Paa-Peg 1930 - 1966 A-4449 35mm Deed, Index Per-Q 1930 - 1966 A-4450 35mm Deed, Index Raa-Roac 1930 - 1966 A-4450 35mm Deed, Index Road-Rzz 1930 - 1966 A-4451 35mm Deed, Index Saa-Shao 1930 - 1966 A-4451 35mm Deed, Index Shap-Staq 1930 - 1966 A-4452 35mm Deed, Index Star-Szz 1930 - 1966 A-4453 35mm Deed, Index Taa-Toc 1930 - 1966 A-4453 35mm Deed, Index Tod-Tzz 1930 - 1966 A-4454 35mm Deed, Index U-V 1930 - 1966 A-4454 35mm Deed, Index Waa-Wes 1930 - 1966 A-4454 35mm Deed, Index Wet-Wzz 1930 - 1966 A-4455 35mm Deed, Index X, Y, Z 1930 - 1966 A-4455 35mm Deeds and Trust Deeds 73 Nov 1889 - Jan 1903 A-4456 35mm Deeds and Trust Deeds 74 Mar 1902 - Mar 1905 A-4456 35mm Deeds and Trust Deeds 75 Jul 1899 - Sep 1902 A-4456 35mm Deeds and Trust Deeds 76 Dec 1903 - Oct 1904 A-4457 35mm Deeds and Trust Deeds 77 Jan 1891 - Aug 1905 A-4457 35mm Deeds and Trust Deeds 78 Apr 1905 - Feb 1908 A-4458 35mm Deeds and Trust Deeds 79 Jul 1905 - Jun 1906 A-4458 35mm Sullivan County (Page 11 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds and Trust Deeds 80 Dec 1905 - Jan 1906 A-4459 35mm Deeds and Trust Deeds 81 Jun 1906 - Sep 1906 A-4459 35mm Deeds and Trust Deeds 82 Jul 1906 - Feb 1908 A-4459 35mm Deeds and Trust Deeds 83 Nov 1906 - Dec 1907 A-4460 35mm Deeds and Trust Deeds 84 May 1906 - Dec 1907 A-4460 35mm Deeds and Trust Deeds 85 Dec 1907 - Dec 1908 A-4461 35mm Deeds and Trust Deeds 86 May 1908 - Jan 1909 A-4461 35mm Deeds and Trust Deeds 87 Feb 1908 - Nov 1909 A-4462 35mm Deeds and Trust Deeds 88 Oct 1909 - Nov 1909 A-4462 35mm Deeds and Trust Deeds 89 Oct 1908 - Jun 1910 A-4462 35mm Deeds and Trust Deeds 90 Apr 1909 - Jun 1910 A-4463 35mm Deeds and Trust Deeds 91 Apr 1908 - Jan 1911 A-4463 35mm Deeds and Trust Deeds 92 Mar 1909 - Oct 1911 A-4463 35mm Deeds and Trust Deeds 93 Jan 1911 - May 1911 A-4464 35mm Deeds and Trust Deeds 94 Oct 1911 - Oct 1912 A-4464 35mm Deeds and Trust Deeds 95 May 1911 - Oct 1911 A-4464 35mm Deeds and Trust Deeds 96-97 Oct 1911 - Dec 1912 A-4465 35mm Deeds and Trust Deeds 98 Oct 1912 - Oct 1913 A-4465 35mm Deeds and Trust Deeds 99-100 Dec 1912 - Dec 1913 A-4466 35mm Deeds and Trust Deeds 101 Oct 1913 - Dec 1914 A-4466 35mm Deeds and Trust Deeds 102 Dec 1913 - Jul 1914 A-4467 35mm Deeds and Trust Deeds 103 Dec 1914 - Aug 1915 A-4467 35mm Deeds and Trust Deeds 104 Jul 1914 - Feb 1915 A-4467 35mm Deeds and Trust Deeds 105 Feb 1915 - May 1915 A-4468 35mm Deeds and Trust Deeds 106 Aug 1915 - Feb 1916 A-4468 35mm Deeds and Trust Deeds 107 May 1915 - Sep 1915 A-4468 35mm Deeds and Trust Deeds 108-110 Sep 1915 - Jun 1916 A-4469 35mm Deeds and Trust Deeds 111-113 Jan 1916 - Apr 1916 A-4470 35mm Deeds and Trust Deeds 114 Apr 1916 - Jun 1916 A-4471 35mm Deeds and Trust Deeds 115 May 1916 - Sep 1916 A-4471 35mm Sullivan County (Page 12 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds and Trust Deeds 116 Jun 1916 - Aug 1916 A-4471 35mm Deeds and Trust Deeds 117-118 Aug 1916 - Dec 1917 A-4472 35mm Deeds and Trust Deeds 119 Sep 1916 - Jan 1917 A-4472 35mm Deeds and Trust Deeds 120 Nov 1916 - Mar 1917 A-4473 35mm Deeds and Trust Deeds 121 Jan 1917 - Apr 1917 A-4473 35mm Deeds and Trust Deeds 122 Dec 1916 - Mar 1917 A-4473 35mm Deeds and Trust Deeds 123 Mar 1917 - Jul 1917 A-4474 35mm Deeds and Trust Deeds 124 Mar 1917 - May 1917 A-4474 35mm Deeds and Trust Deeds 125 Apr 1917 - Sep 1917 A-4474 35mm Deeds and Trust Deeds 126-127 May 1917 - Dec 1917 A-4475 35mm Deeds and Trust Deeds 128 Jul 1917 - Nov 1917 A-4475 35mm Deeds and Trust Deeds 129 Oct 1917 - Mar 1918 A-4476 35mm Deeds and Trust Deeds 130-131 Nov 1917 - Jul 1918 A-4476 35mm Deeds and Trust Deeds 132 Jul 1918 - Jan 1919 A-4477 35mm Deeds and Trust Deeds 133 Mar 1918 - Jun 1918 A-4477 35mm Deeds and Trust Deeds 134 Apr 1918 - Oct 1918 A-4477 35mm Deeds and Trust Deeds 135 Jun 1918 - Feb 1919 A-4478 35mm Deeds and Trust Deeds 136 Nov 1918 - Apr 1919 A-4478 35mm Deeds and Trust Deeds 137 Feb 1919 - May 1919 A-4478 35mm Deeds and Trust Deeds 138 Apr 1919 - Oct 1919 A-4479 35mm Deeds and Trust Deeds 139-140 Jan 1919 - Aug 1919 A-4479 35mm Deeds and Trust Deeds 141-143 May 1919 - Mar 1920 A-4480 35mm Deeds and Trust Deeds 144 Oct 1919 - Jan 1920 A-4481 35mm Deeds and Trust Deeds 145-146 Aug 1919 - Jan 1920 A-4481 35mm Deeds and Trust Deeds 147-149 Dec 1919 - Sep 1920 A-4482 35mm Deeds and Trust Deeds 150 Mar 1920 - Jun 1920 A-4483 35mm Deeds and Trust Deeds 151 Dec 1920 - Apr 1920 A-4483 35mm Deeds and Trust Deeds 152 Jun 1920 - Sep 1920 A-4483 35mm Deeds and Trust Deeds 153 Dec 1919 - Mar 1920 A-4484 35mm Deeds and Trust Deeds 154 Dec 1919 - Dec 1919 A-4484 35mm Sullivan County (Page 13 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds and Trust Deeds 155 Feb 1920 - Sep 1920 A-4484 35mm Deeds and Trust Deeds 156 Dec 1919 - Aug 1920 A-4485 35mm Deeds and Trust Deeds 157 May 1920 - Nov 1920 A-4485 35mm Deeds and Trust Deeds 158 Sep 1920 - May 1921 A-4486 35mm Deeds and Trust Deeds 159 Sep 1920 - Dec 1920 A-4486 35mm Deeds and Trust Deeds 160 Nov 1920 - Jan 1921 A-4486 35mm Deeds and Trust Deeds 161 Jan 1921 - Apr 1921 A-4487 35mm Deeds and Trust Deeds 162-163 Dec 1920 - Apr 1921 A-4487 35mm Deeds and Trust Deeds 164-166 Mar 1921 - Sep 1921 A-4488 35mm Deeds and Trust Deeds 167 Apr 1921 - Aug 1921 A-4489 35mm Deeds and Trust Deeds 168 Apr 1922 - Nov 1922 A-4489 35mm Deeds and Trust Deeds 169 Sep 1921 - Nov 1921 A-4490 35mm Deeds and Trust Deeds 170 Aug 1921 - Jan 1922 A-4490 35mm Deeds and Trust Deeds 171 Nov 1921 - Feb 1922 A-4490 35mm Deeds and Trust Deeds 172 Jan 1922 - May 1922 A-4491 35mm Deeds and Trust Deeds 173-174 Feb 1922 - Feb 1923 A-4491 35mm Deeds and Trust Deeds 175 Apr 1922 - Jul 1922 A-4492 35mm Deeds and Trust Deeds 176 Oct 1922 - Sep 1922 A-4492 35mm Deeds and Trust Deeds 177 Sep 1922 - Dec 1922 A-4493 35mm Deeds and Trust Deeds 178 Nov 1922 - Jun 1923 A-4493 35mm Deeds and Trust Deeds 179 Dec 1922 - Feb 1923 A-4493 35mm Deeds and Trust Deeds 180 Mar 1923 - Dec 1923 A-4494 35mm Deeds and Trust Deeds 181-182 Dec 1922 - Jun 1923 A-4494 35mm Deeds and Trust Deeds 183 Jun 1923 - Dec 1923 A-4495 35mm Deeds and Trust Deeds 184-185 Jun 1923 - May 1924 A-4495 35mm Deeds and Trust Deeds 186-186B Sep 1923 - Mar 1924 A-4496 35mm Deeds and Trust Deeds 187 Dec 1923 - Jul 1924 A-4497 35mm Deeds and Trust Deeds 188 Mar 1924 - May 1924 A-4497 35mm Deeds and Trust Deeds 189 May 1924 - Sep 1924 A-4498 35mm Deeds and Trust Deeds 190 May 1924 - Jul 1924 A-4498 35mm Sullivan County (Page 14 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds and Trust Deeds 191 Jul 1924 - Jan 1925 A-4499 35mm Deeds and Trust Deeds 192 Jul 1924 - Sep 1924 A-4499 35mm Deeds and Trust Deeds 193 Sep 1924 - Feb 1925 A-4500 35mm Deeds and Trust Deeds 194 Oct 1924 - Nov 1924 A-4500 35mm Deeds and Trust Deeds 195 Jan 1925 - Aug 1925 A-4501 35mm Deeds and Trust Deeds 196 Nov 1924 - Feb 1925 A-4501 35mm Deeds and Trust Deeds 197 Dec 1924 - Apr 1925 A-4502 35mm Deeds and Trust Deeds 198 Feb 1925 - Jul 1925 A-4502 35mm Deeds and Trust Deeds 199 Mar 1925 - May 1925 A-4503 35mm Deeds and Trust Deeds 200 Aug 1925 - Mar 1926 A-4503 35mm Deeds and Trust Deeds 201-202 May 1925 - Jan 1926 A-4504 35mm Deeds and Trust Deeds 203 May 1925 - Aug 1925 A-4505 35mm Deeds and Trust Deeds 204 Jul 1925 - Sep 1925 A-4505 35mm Deeds and Trust Deeds 205 Feb 1926 - May 1926 A-4505 35mm Deeds and Trust Deeds 206-207 Sep 1925 - Jan 1926 A-4506 35mm Deeds and Trust Deeds 208 Jan 1926 - Jul 1926 A-4507 35mm Deeds and Trust Deeds 209 Jan 1926 - Feb 1926 A-4507 35mm Deeds and Trust Deeds 210 Feb 1926 - Apr 1926 A-4508 35mm Deeds and Trust Deeds 211 Mar 1926 - Oct 1926 A-4508 35mm Deeds and Trust Deeds 212 Apr 1926 - May 1926 A-4509 35mm Deeds and Trust Deeds 213 Apr 1926 - Jun 1926 A-4509 35mm Deeds and Trust Deeds 214 Jul 1926 - Jul 1927 A-4510 35mm Deeds and Trust Deeds 215 Jun 1926 - Aug 1926 A-4510 35mm Deeds and Trust Deeds 216 Jul 1926 - Oct 1926 A-4511 35mm Deeds and Trust Deeds 217 Aug 1926 - Oct 1926 A-4511 35mm Deeds and Trust Deeds 218 Oct 1926 - Jan 1927 A-4512 35mm Deeds and Trust Deeds 219 Oct 1926 - Dec 1926 A-4512 35mm Deeds and Trust Deeds 220-221 Nov 1926 - Apr 1930 A-4513 35mm Deeds and Trust Deeds 222 Dec 1926 - Feb 1927 A-4514 35mm Deeds 1A Nov 1926 - Feb 1927 A-4514 35mm Sullivan County (Page 15 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 2A May 1927 - Oct 1927 A-4515 35mm Deeds 3A Jul 1927 - Apr 1928 A-4515 35mm Deeds 4A-5A Aug 1927 - Oct 1928 A-4516 35mm Deeds 6A Apr 1928 - Dec 1928 A-4517 35mm Deeds 7A Sep 1928 - Sep 1929 A-4517 35mm Deeds 8A-9A Dec 1928 - Jul 1930 A-4518 35mm Deeds 10A-11A - Oct 1930 A-4519 35mm Deeds 12A Jun 1930 - Apr 1931 A-4520 35mm Deeds 13A Mar 1930 - Sep 1930 A-4520 35mm Deeds 14A Nov 1930 - Dec 1931 A-4521 35mm Deeds 15A May 1931 - Nov 1932 A-4521 35mm Deeds 16A Sep 1931 - Nov 1932 A-4522 35mm Deeds 17A Jan 1931 - Nov 1933 A-4522 35mm Deeds 18A Dec 1932 - Jun 1934 A-4523 35mm Deeds 19A Apr 1932 - Jan 1934 A-4523 35mm Deeds 20A Dec 1933 - Jan 1935 A-4524 35mm Deeds 21A Aug 1933 - Sep 1935 A-4524 35mm Deeds 22A Aug 1932 - Feb 1935 A-4525 35mm Deeds 23A Jan 1935 - Jul 1936 A-4525 35mm Deeds 24A Feb 1935 - Jul 1935 A-4526 35mm Deeds 25A Sep 1935 - Dec 1936 A-4526 35mm Deeds 26A Sep 1935 - Apr 1936 A-4527 35mm Deeds 27A Dec 1933 - Feb 1937 A-4527 35mm Deeds 28A Apr 1936 - Jul 1936 A-4528 35mm Deeds 29A May 1936 - Nov 1937 A-4528 35mm Deeds 30A Jul 1936 - Aug 1937 A-4529 35mm Deeds 31A Jan 1937 - May 1937 A-4529 35mm Deeds 32A Aug 1936 - Aug 1937 A-4530 35mm Deeds 33A May 1937 - Jan 1938 A-4530 35mm Deeds 34A Sep 1937 - Nov 1938 A-4531 35mm Sullivan County (Page 16 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 35A Aug 1937 - A-4531 35mm Deeds 36A Jan 1938 - Feb 1939 A-4532 35mm Deeds 37A Apr 1938 - Oct 1938 A-4532 35mm Deeds 38A May 1938 - Mar 1939 A-4533 35mm Deeds 39A Dec 1938 - Jun 1939 A-4533 35mm Deeds 40A Jan 1940 - Apr 1940 A-4534 35mm Deeds 41A Oct 1938 - Nov 1939 A-4534 35mm Deeds 42A Jan 1939 - A-4535 35mm Deeds 43A Apr 1939 - Jan 1941 A-4535 35mm Deeds 44A Jan 1939 - Oct 1939 A-4536 35mm Deeds 45A Jun 1939 - Dec 1939 A-4536 35mm Deeds 46A Oct 1939 - Jul 1940 A-4537 35mm Deeds 47A Sep 1939 - Oct 1941 A-4537 35mm Deeds 48A May 1940 - Sep 1940 A-4538 35mm Deeds 49A May 1940 - Oct 1940 A-4538 35mm Deeds 50A Sep 1940 - Feb 1941 A-4539 35mm Deeds 51A Nov 1940 - Mar 1941 A-4539 35mm Deeds 52A Apr 1941 - Aug 1941 A-4540 35mm Deeds (empty volume) 53A - A-4540 35mm Deeds 54A Jun 1941 - Oct 1941 A-4540 35mm Deeds 55A Sep 1941 - Feb 1942 A-4541 35mm Deeds 56A Nov 1941 - Feb 1942 A-4541 35mm Deeds 57A Jul 1940 - May 1942 A-4542 35mm Deeds 58A Apr 1942 - Sep 1942 A-4542 35mm Deeds 59A Jul 1942 - Oct 1942 A-4543 35mm Deeds 60A Aug 1942 - Dec 1942 A-4543 35mm Deeds 61A Apr 1942 - Mar 1943 A-4544 35mm Deeds 62A Feb 1943 - May 1943 A-4544 35mm Deeds 63A Apr 1943 - Aug 1943 A-4545 35mm Deeds 64A Jul 1943 - Nov 1943 A-4545 35mm Sullivan County (Page 17 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 65A Oct 1943 - Feb 1944 A-4546 35mm Deeds 66A Apr 1942 - Apr 1944 A-4546 35mm Deeds 67A Feb 1944 - Jun 1944 A-4547 35mm Deeds 68A Apr 1944 - Aug 1944 A-4547 35mm Deeds 69A Jul 1944 - Oct 1944 A-4548 35mm Deeds 70A Sep 1944 - Jan 1945 A-4548 35mm Deeds 71A Nov 1944 - Mar 1945 A-4549 35mm Deeds 72A Feb 1945 - May 1945 A-4549 35mm Deeds 73A Mar 1945 - Jun 1945 A-4550 35mm Deeds 74A May 1945 - Aug 1945 A-4550 35mm Deeds 75A Jun 1945 - Oct 1945 A-4551 35mm Deeds 76A Sep 1945 - Nov 1945 A-4551 35mm Deeds 77A Oct 1945 - Jan 1946 A-4552 35mm Deeds 78A Nov 1945 - Jan 1946 A-4552 35mm Deeds 79A Jan 1946 - Mar 1946 A-4553 35mm Deeds 80A Feb 1946 - Apr 1946 A-4553 35mm Deeds 81A Mar 1946 - Jun 1946 A-4554 35mm Deeds 82A Apr 1946 - May 1946 A-4554 35mm Deeds 83A May 1946 - Jul 1946 A-4555 35mm Deeds 84A May 1946 - Sep 1946 A-4555 35mm Deeds 85A Jul 1946 - Sep 1946 A-4556 35mm Deeds 86A May 1946 - Oct 1946 A-4556 35mm Deeds 87A Oct 1946 - Jan 1947 A-4557 35mm Deeds 88A Nov 1946 - Feb 1947 A-4557 35mm Deeds 89A Jan 1947 - Apr 1947 A-4558 35mm Deeds 90A Feb 1946 - Apr 1947 A-4558 35mm Deeds 91A Dec 1946 - Jun 1947 A-4559 35mm Deeds 92A May 1947 - Jul 1947 A-4559 35mm Deeds 93A Jun 1947 - Sep 1947 A-4560 35mm Deeds 94A Jul 1947 - Oct 1947 A-4560 35mm Sullivan County (Page 18 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 95A Jun 1947 - Dec 1947 A-4561 35mm Deeds 96A Jul 1947 - Jan 1948 A-4561 35mm Deeds 97A Dec 1947 - Mar 1948 A-4562 35mm Deeds 98A Feb 1948 - May 1948 A-4562 35mm Deeds 99A Mar 1948 - Jun 1948 A-4563 35mm Deeds 100A May 1948 - Aug 1948 A-4563 35mm Deeds 101A Jul 1948 - Sep 1948 A-4564 35mm Deeds 102A Jan 1948 - Dec 1948 A-4564 35mm Deeds 103A Sep 1948 - Oct 1948 A-4565 35mm Deeds 104A Aug 1948 - Mar 1949 A-4565 35mm Deeds 105A Sep 1948 - May 1949 A-4566 35mm Deeds 106A Jan 1949 - Jun 1949 A-4566 35mm Deeds 107A Jan 1949 - Jun 1949 A-4567 35mm Deeds 108A May 1949 - Aug 1949 A-4567 35mm Deeds 109A Apr 1949 - Oct 1949 A-4568 35mm Deeds 110A Aug 1949 - Feb 1950 A-4568 35mm Deeds 111A Oct 1949 - Jan 1950 A-4569 35mm Deeds 112A Nov 1949 - Mar 1950 A-4569 35mm Land Entries 2-3 Nov 1832 - Apr 1903 58 35mm Land Entries (not indexed) 3 Jan 1864 - Apr 1903 58 35mm Land Survey 1 Apr 1824 - Aug 1841 58 35mm Military Discharges 1 Aug 1943 - Feb 1948 A-4642 35mm Military Discharges 2-3 Aug 1943 - May 1948 A-4642 35mm Military Discharges 4-5 Sep 1946 - Jul 1969 A-4642 35mm Miscellaneous Records 1 Apr 1929 - Apr 1930 A-4644 35mm Miscellaneous Records 2 Jun 1929 - Mar 1930 A-4644 35mm Miscellaneous Records 3 Apr 1930 - Jun 1931 A-4645 35mm Miscellaneous Records 4 Jun 1930 - May 1933 A-4645 35mm Miscellaneous Records 5 Jul 1931 - Jul 1935 A-4646 35mm Miscellaneous Records 6 Sep 1933 - Aug 1937 A-4646 35mm Sullivan County (Page 19 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Miscellaneous Records 7 Sep 1935 - Dec 1938 A-4647 35mm Miscellaneous Records 8 Jul 1937 - Feb 1941 A-4647 35mm Miscellaneous Records 9, 11 Aug 1939 - Feb 1944 A-4648 35mm Miscellaneous Records 13, 15 Oct 1942 - Sep 1946 A-4649 35mm Miscellaneous Records 16, 18 Sep 1946 - Jan 1948 A-4650 35mm Trust Deeds 1B Mar 1927 - Jun 1927 A-4570 35mm Trust Deeds 2B Apr 1927 - Aug 1927 A-4570 35mm Trust Deeds 3B Jun 1927 - Aug 1927 A-4571 35mm Trust Deeds 4B Jul 1927 - Mar 1929 A-4571 35mm Trust Deeds 5B-6B Aug 1927 - Feb 1928 A-4572 35mm Trust Deeds 7B Dec 1927 - Apr 1929 A-4573 35mm Trust Deeds 8B Feb 1928 - Apr 1928 A-4573 35mm Trust Deeds 9B-10B Apr 1928 - Oct 1928 A-4574 35mm Trust Deeds 11B-12B Oct 1928 - Apr 1929 A-4575 35mm Trust Deeds 13B-14B Apr 1929 - Dec 1929 A-4576 35mm Trust Deeds 15B-16B Dec 1929 - May 1930 A-4577 35mm Trust Deeds 17B-18B May 1930 - Feb 1931 A-4578 35mm Trust Deeds 19B-20B Oct 1930 - Apr 1931 A-4579 35mm Trust Deeds 21B Feb 1931 - Sep 1931 A-4570 35mm Trust Deeds 22B Apr 1931 - Oct 1931 A-4580 35mm Trust Deeds 23B Jun 1931 - Jan 1932 A-4581 35mm Trust Deeds 24B Nov 1931 - A-4581 35mm Trust Deeds 25B Jan 1932 - Sep 1932 A-4582 35mm Trust Deeds 26B Apr 1932 - Feb 1933 A-4582 35mm Trust Deeds 27B Oct 1932 - Dec 1933 A-4583 35mm Trust Deeds 28B Mar 1933 - Jan 1934 A-4583 35mm Trust Deeds 29B Sep 1933 - Apr 1934 A-4584 35mm Trust Deeds 30B Jan 1934 - Jul 1938 A-4584 35mm Trust Deeds 31B Jan 1934 - Mar 1935 A-4585 35mm Trust Deeds 32B Dec 1933 - Dec 1940 A-4585 35mm Sullivan County (Page 20 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Trust Deeds 33B Jul 1934 - A-4586 35mm Trust Deeds 34B Nov 1934 - Aug 1935 A-4586 35mm Trust Deeds 35B Mar 1935 - Oct 1935 A-4587 35mm Trust Deeds 36B Jun 1935 - Oct 1935 A-4587 35mm Trust Deeds 37B Oct 1935 - Jan 1936 A-4588 35mm Trust Deeds 38B Oct 1935 - Apr 1936 A-4588 35mm Trust Deeds 39B Jan 1936 - Jul 1936 A-4589 35mm Trust Deeds 40B Mar 1936 - Oct 1936 A-4589 35mm Trust Deeds 41B Jul 1936 - Nov 1936 A-4590 35mm Trust Deeds 42B Jul 1936 - Oct 1936 A-4590 35mm Trust Deeds 43B-44B Sep 1936 - Feb 1937 A-4591 35mm Trust Deeds 45B Nov 1936 - Apr 1937 A-4592 35mm Trust Deeds 46B Mar 1937 - Jul 1937 A-4592 35mm Trust Deeds 47B May 1937 - Jul 1937 A-4593 35mm Trust Deeds 48B Jun 1937 - Nov 1937 A-4593 35mm Trust Deeds 49B Jun 1937 - Jan 1938 A-4594 35mm Trust Deeds 50B Aug 1937 - Mar 1938 A-4594 35mm Trust Deeds 51B Dec 1937 - Jun 1938 A-4595 35mm Trust Deeds 52B Feb 1938 - Jul 1938 A-4595 35mm Trust Deeds 53B Mar 1938 - Oct 1938 A-4596 35mm Trust Deeds 54B Feb 1938 - Nov 1938 A-4596 35mm Trust Deeds 55B Aug 1938 - Apr 1939 A-4597 35mm Trust Deeds 56B Nov 1938 - Sep 1939 A-4597 35mm Trust Deeds 57B-58B Dec 1938 - Aug 1939 A-4598 35mm Trust Deeds 59B-60B Apr 1939 - Apr 1940 A-4599 35mm Trust Deeds 60B Sep 1939 - Mar 1940 A-4600 35mm Trust Deeds 62B Sep 1939 - Jun 1940 A-4600 35mm Trust Deeds 63B Jan 1940 - Jul 1940 A-4601 35mm Trust Deeds 64B Apr 1940 - Oct 1940 A-4601 35mm Trust Deeds 65B Apr 1940 - Dec 1940 A-4602 35mm Sullivan County (Page 21 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Trust Deeds 66B Apr 1940 - Oct 1940 A-4602 35mm Trust Deeds 67B Sep 1940 - Feb 1941 A-4603 35mm Trust Deeds 68B Sep 1940 - Nov 1941 A-4603 35mm Trust Deeds 69B Sep 1940 - May 1941 A-4604 35mm Trust Deeds 70B Nov 1940 - Jul 1941 A-4604 35mm Trust Deeds 71B Nov 1940 - Oct 1941 A-4605 35mm Trust Deeds 72B Jul 1941 - May 1942 A-4605 35mm Trust Deeds 73B Feb 1941 - Jun 1941 A-4606 35mm Trust Deeds 74B Nov 1941 - Feb 1942 A-4606 35mm Trust Deeds 75B-76B Jun 1941 - Sep 1942 A-4607 35mm Trust Deeds 77B Jan 1942 - May 1942 A-4608 35mm Trust Deeds 78B Feb 1942 - Jul 1942 A-4608 35mm Trust Deeds 79B Mar 1942 - Aug 1942 A-4609 35mm Trust Deeds 80B Jul 1942 - Dec 1942 A-4609 35mm Trust Deeds 81B-82B Aug 1942 - Oct 1943 A-4610 35mm Trust Deeds 83B Jul1 943 - Feb 1944 A-4611 35mm Trust Deeds 84B Jan 1944 - Jul 1944 A-4611 35mm Trust Deeds 85B-86B Aug 1942 - Jun 1943 A-4612 35mm Trust Deeds 87B May 1943 - Oct 1943 A-4613 35mm Trust Deeds 88B Aug 1943 - Nov 1943 A-4613 35mm Trust Deeds 89B Oct 1943 - May 1944 A-4614 35mm Trust Deeds 90B Feb 1944 - Jul 1944 A-4614 35mm Trust Deeds 91B Jul 1944 - Jan 1945 A-4615 35mm Trust Deeds 92B Jun 1944 - Sep 1944 A-4615 35mm Trust Deeds 93B Jul 1944 - Dec 1944 A-4616 35mm Trust Deeds 94B Oct 1944 - Apr 1945 A-4616 35mm Trust Deeds 95B Jan 1945 - May 1945 A-4617 35mm Trust Deeds 96B Mar 1945 - Jun 1945 A-4617 35mm Trust Deeds 97B Feb 1945 - Oct 1945 A-4618 35mm Trust Deeds 98B Jun 1945 - Sep 1945 A-4618 35mm Sullivan County (Page 22 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Trust Deeds 99B Jun 1945 - Jan 1946 A-4619 35mm Trust Deeds 100B Sep 1945 - Nov 1945 A-4619 35mm Trust Deeds 101B Jan 1946 - May 1946 A-4620 35mm Trust Deeds 102B Nov 1945 - Mar 1946 A-4620 35mm Trust Deeds 103B-104B Feb 1946 - May 1946 A-4621 35mm Trust Deeds 105B Apr 1946 - Aug 1946 A-4622 35mm Trust Deeds 106B May 1946 - Jun 1946 A-4622 35mm Trust Deeds 107B Jul 1946 - Aug 1946 A-4623 35mm Trust Deeds 108B Jun1 946 - Oct 1946 A-4623 35mm Trust Deeds 109B-110B Aug 1946 - Nov 1946 A-4624 35mm Trust Deeds 111B Oct 1946 - Feb 1947 A-4625 35mm Trust Deeds 112B Nov 1946 - May 1947 A-4625 35mm Trust Deeds 113B Nov 1946 - Jan 1947 A-4626 35mm Trust Deeds 114B Dec 1946 - Mar 1947 A-4626 35mm Trust Deeds 115B Feb 1947 - Sep 1947 A-4627 35mm Trust Deeds 116B Mar 1947 - Apr 1947 A-4627 35mm Trust Deeds 117B Jun 1947 - Dec 1947 A-4628 35mm Trust Deeds 118B Apr 1947 - Jun 1947 A-4628 35mm Trust Deeds 119B Jun 1947 - Aug 1947 A-4629 35mm Trust Deeds 120B Jun 1947 - Sep 1947 A-4629 35mm Trust Deeds 121B-122B Sep 1947 - Jan 1948 A-4630 35mm Trust Deeds 123B Oct 1947 - Mar 1948 A-4631 35mm Trust Deeds 124B Dec 1947 - May 1948 A-4631 35mm Trust Deeds 125B May 1948 - Jul 1948 A-4632 35mm Trust Deeds 126B Feb 1948 - Apr 1948 A-4632 35mm Trust Deeds 127B-128B Apr 1948 - Aug 1948 A-4633 35mm Trust Deeds 129B-130B Jul 1948 - Sep 1948 A-4634 35mm Trust Deeds 131B Aug 1948 - Dec 1948 A-4635 35mm Trust Deeds 132B Sep 1948 - Nov 1948 A-4635 35mm Trust Deeds 133B-134B Nov 1948 - May 1949 A-4636 35mm Sullivan County (Page 23 of 34) Office: Register of Deeds

Type of Record Vol Dates Roll Format Notes

Trust Deeds 135B-136B Dec 1948 - Apr 1949 A-4637 35mm Trust Deeds 137B Jan 1949 - Jun 1949 A-4638 35mm Trust Deeds 138B Jan 1949 - Oct 1949 A-4638 35mm Trust Deeds 139B-140B Jun 1949 - Oct 1949 A-4639 35mm Trust Deeds 141B Sep 1949 - Mar 1950 A-4640 35mm Trust Deeds 142B Sep 1949 - Nov 1949 A-4640 35mm Trust Deeds 143B Nov 1949 - Jan 1950 A-4641 35mm Trust Deeds 144B Oct 1949 - Jul 1950 A-4641 35mm Sullivan County (Page 24 of 34) Office: School Board

Type of Record Vol Dates Roll Format Notes

Minutes Nov 1923 - 1933 A-4654 35mm Minutes 1 Jan 1934 - May 1970 A-4655 35mm Sullivan County (Page 25 of 34) Office: Trustee

Type of Record Vol Dates Roll Format Notes

Tax Books 1877 - 1883 59 35mm Tax Books 1884 - 1887 60 35mm Tax Books 1888 - 1891 61 35mm Tax Books 1892 - 1895 62 35mm Tax Books 1896 - 1899 63 35mm Tax Books 1900 - 64 35mm Tax Books 1928 - A-4651 35mm Tax Books 1933 - A-4652 35mm Sullivan County (Page 26 of 34) Office: Bristol, City of

Type of Record Vol Dates Roll Format Notes

Minutes A Nov 1856 - Aug 1865 A-4743 35mm Minutes B-D Jan 1866 - Apr 1892 A-4743 35mm Minutes E-F Jul 1897 - Nov 1906 A-4744 35mm Minutes G-H Nov 1906 - May 1913 A-4745 35mm Minutes I-J Jun 1913 - Sep 1918 A-4746 35mm Minutes K-L Sep 1918 - Mar 1922 A-4747 35mm Minutes M-N Mar 1926 - Aug 1934 A-4748 35mm Minutes O-P Sep 1934 - Nov 1944 A-4749 35mm Minutes Q-R Nov 1944 - Jul 1954 A-4750 35mm Sullivan County (Page 27 of 34) Office: Bristol, Register of Deeds

Type of Record Vol Dates Roll Format Notes

General Index A-O - A-4654 35mm General Index P-Z - A-4655 35mm General Index A 1930 - 1976 A-4655 35mm General Index Baa-Bow - A-4655 35mm General Index Boy-Bzz 1930 - 1976 A-4656 35mm General Index Caa-Coc 1930 - 1976 A-4656 35mm General Index Cod-Cz 1930 - 1976 A-4657 35mm General Index D-E 1930 - 1976 A-4657 35mm General Index F-G 1930 - 1976 A-4658 35mm General Index Ha-Hen 1930 - 1976 A-4658 35mm General Index Heo-I - A-4659 35mm General Index J-K - A-4659 35mm General Index L - A-4660 35mm General Index Ma-Mon - A-4660 35mm General Index Moo-Mz - A-4660 35mm General Index N-R - A-4661 35mm General Index Sa-Std - A-4662 35mm General Index Ste-Sz - A-4662 35mm General Index T-Z - A-4663 35mm Deeds 1 Apr 1889 - Mar 1900 A-4664 35mm Deeds 2-3 Jul 1899 - Dec 1901 A-4664 35mm Deeds 4-5 Dec 1901 - Oct 1903 A-4665 35mm Deeds 6 Apr 1903 - May 1904 A-4665 35mm Deeds 7 Oct 1903 - Nov 1904 A-4666 35mm Deeds 8 May 1904 - Aug 1905 A-4666 35mm Deeds 9 Jan 1905 - Jan 1906 A-4666 35mm Deeds 10-12 Aug 1905 - Jul 1907 A-4667 35mm Deeds 13-15 Jul 1907 - Oct 1909 A-4668 35mm Deeds 16-17 Oct 1909 - May 1911 A-4669 35mm Deeds 18-20 May 1911 - Jul 1913 A-4670 35mm Sullivan County (Page 28 of 34) Office: Bristol, Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 21-22 Jul 1913 - Nov 1914 A-4671 35mm Deeds 23 Oct 1914 - Jul 1915 A-4671 35mm Deeds 24-26 Jul 1915 - Apr 1917 A-4672 35mm Deeds 27-29 Apr 1917 - Feb 1919 A-4673 35mm Deeds 30-32 Feb 1919 - Jan 1920 A-4674 35mm Deeds 33-35 Jan 1920 - May 1921 A-4675 35mm Deeds 36-38 Mar 1921 - May 1922 A-4676 35mm Deeds 39-41 May 1922 - Jun 1923 A-4677 35mm Deeds 42-44 Jun 1923 - May 1924 A-4678 35mm Deeds 45-47 May 1924 - May 1925 A-4679 35mm Deeds 48 Apr 1925 - Oct 1925 A-4680 35mm Deeds 49 Jun 1925 - Mar 1927 A-4680 35mm Deeds 50-51 Nov 1925 - Mar 1927 A-4681 35mm Deeds 52 Dec 1926 - Jul 1930 A-4682 35mm Deeds 53 Mar 1927 - Nov 1927 A-4682 35mm Deeds 54-55 Nov 1927 - Mar 1929 A-4683 35mm Deeds 56 Jul 1930 - Oct 1936 A-4684 35mm Deeds 57 Mar 1929 - Nov 1929 A-4684 35mm Deeds 58-59 Nov 1929 - May 1931 A-4685 35mm Deeds 60-61 May 1931 - Apr 1933 A-4686 35mm Deeds 62-63 Apr 1933 - Sep 1935 A-4687 35mm Deeds 64-65 Sep 1935 - May 1937 A-4688 35mm Deeds 66-67 May 1937 - Dec 1938 A-4689 35mm Deeds 68-69 Dec 1938 - Jul 1940 A-4690 35mm Deeds 70-71 Jul 1940 - Dec 1941 A-4691 35mm Deeds 72 Dec 1941 - Jun 1942 A-4692 35mm Deeds 73 Feb 1942 - Jun 1947 A-4692 35mm Deeds 74-75 Jun 1942 - Sep 1943 A-4693 35mm Deeds 76-77 Sep 1943 - Nov 1944 A-4694 35mm Deeds 78-79 Nov 1944 - Oct 1945 A-4695 35mm Sullivan County (Page 29 of 34) Office: Bristol, Register of Deeds

Type of Record Vol Dates Roll Format Notes

Deeds 80-81 Oct 1945 - Jun 1946 A-4696 35mm Deeds 82-83 Jun 1946 - Mar 1947 A-4697 35mm Deeds 84-85 Mar 1947 - Jan 1948 A-4698 35mm Deeds 86 Nov 1947 - Feb 1951 A-4699 35mm Deeds 87 Jan 1949 - Jul 1949 A-4699 35mm Deeds 88-89 Jul 1948 - Jul 1949 A-4700 35mm Deeds 90-91 Jul 1949 - Mar 1950 A-4701 35mm Deeds 92-93 Mar 1950 - Jan 1951 A-4702 35mm Deeds 94-95 Sep 1950 - Nov 1951 A-4703 35mm Military Discharges 1 Jul 1944 - Jul 1946 A-4741 35mm Military Discharges 2 Nov 1945 - May 1946 A-4741 35mm Military Discharges 3 May 1946 - Jul 1961 A-4742 35mm Trust Deeds 1-3 Apr 1899 - Mar 1903 A-4704 35mm Trust Deeds 4 Mar 1903 - Jul 1904 A-4705 35mm Trust Deeds 5-6 Jun 1903 - Feb 1906 A-4705 35mm Trust Deeds 7-9 May 1905 - Apr 1908 A-4706 35mm Trust Deeds 10-12 Apr 1908 - Feb 1910 A-4707 35mm Trust Deeds 13-15 Feb 1910 - Feb 1912 A-4708 35mm Trust Deeds 16-17 Nov 1911 - Feb 1913 A-4709 35mm Trust Deeds 18 Jan 1913 - Aug 1913 A-4709 35mm Trust Deeds 19 Aug 1913 - May 1914 A-4710 35mm Trust Deeds 20-21 Mar 1914 - Jun 1915 A-4710 35mm Trust Deeds 22-24 Jun 1915 - Dec 1916 A-4711 35mm Trust Deeds 25-27 Dec 1916 - Aug 1918 A-4712 35mm Trust Deeds 28-30 Aug 1918 - Mar 1920 A-4713 35mm Trust Deeds 31-33 Mar 1920 - Aug 1921 A-4714 35mm Trust Deeds 34-36 Aug 1921 - Jul 1922 A-4715 35mm Trust Deeds 37 Jul 1922 - Nov 1922 A-4716 35mm Trust Deeds 38-39 Oct 1922 - May 1923 A-4716 35mm Trust Deeds 40-42 May 1923 - Jan 1924 A-4717 35mm Sullivan County (Page 30 of 34) Office: Bristol, Register of Deeds

Type of Record Vol Dates Roll Format Notes

Trust Deeds 43-45 Feb 1924 - Oct 1924 A-4718 35mm Trust Deeds 46-47 Oct 1924 - May 1925 A-4719 35mm Trust Deeds 48 May 1925 - Aug 1925 A-4720 35mm Trust Deeds 49 Jul 1925 - Oct 1925 A-4720 35mm Trust Deeds 50-51 Sep 1925 - Apr 1926 A-4721 35mm Trust Deeds 52-53 Apr 1926 - Sep 1926 A-4722 35mm Trust Deeds 54-55 Aug 1926 - Jan 1927 A-4723 35mm Trust Deeds 56-57 Jan 1927 - Aug 1927 A-4724 35mm Trust Deeds 58-59 Aug 1927 - Mar 1928 A-4725 35mm Trust Deeds 60-61 Mar 1928 - Oct 1928 A-4726 35mm Trust Deeds 62-63 Oct 1928 - May 1929 A-4727 35mm Trust Deeds 64-65 May 1929 - Feb 1930 A-4728 35mm Trust Deeds 66-67 Feb 1930 - Sep 1930 A-4729 35mm Trust Deeds 68-69 Sep 1930 - Jul 1931 A-4730 35mm Trust Deeds 70-71 Jul 1931 - May 1932 A-4731 35mm Trust Deeds 72-73 May 1932 - Aug 1933 A-4732 35mm Trust Deeds 74-75 Aug 1933 - Aug 1934 A-4733 35mm Trust Deeds 76-77 Sep 1934 - Aug 1935 A-4734 35mm Trust Deeds 78-79 Aug 1935 - Nov 1936 A-4735 35mm Trust Deeds 80 Jun 1936 - Apr 1937 A-4736 35mm Trust Deeds 81 Nov 1936 - Apr 1937 A-4736 35mm Trust Deeds 82-83 Apr 1937 - Apr 1938 A-4737 35mm Trust Deeds 84-85 Apr 1938 - Jan 1939 A-4738 35mm Trust Deeds 86-87 Jan 1939 - Oct 1939 A-4739 35mm Trust Deeds 88-89 Oct 1939 - Jul 1940 A-4740 35mm Sullivan County (Page 31 of 34) Office: Kingsport, City of

Type of Record Vol Dates Roll Format Notes

Minutes 1-3 1917 - Mar 1934 A-4751 35mm Minutes 4-6 Apr 1934 - Jul 1950 A-4752 35mm Minutes 7 Jul 1950 - Aug 1954 A-4753 35mm Ordinances 1 1917 - Aug 1924 A-4754 35mm Ordinances 2 Oct 1924 - Aug 1931 A-4754 35mm Ordinances 3-5 Sep 1931 - Aug 1953 A-4755 35mm Tax Books 1930 - 1935 A-4756 35mm Tax Books 1936 - 1940 A-4757 35mm Tax Books 1941 - 1946 A-4758 35mm Sullivan County (Page 32 of 34) Office: COUNTY CLERK (Loose Records Project)

Type of Record Vol Dates Roll Format Notes

Index to Marriages A-Z 1863 - 1950 B-359 35mm GSU Marriage Records/Bonds A-Al 1863 - 1950 B-360 35mm GSU Marriage Records/Bonds Al-As 1863 - 1950 B-361 35mm GSU Marriage Records/Bonds As-Ba 1863 - 1950 B-363 35mm GSU Marriage Records/Bonds Ba-Be 1863 - 1950 B-363 35mm GSU Marriage Records/Bonds Be-Bo 1863 - 1950 B-364 35mm GSU Marriage Records/Bonds Bo-Boy 1863 - 1950 B-365 35mm GSU Marriage Records/Bonds Boy-Br 1863 - 1950 B-366 35mm GSU Marriage Records/Bonds Br-Bu 1863 - 1950 B-367 35mm GSU Marriage Records/Bonds Bu-Ca 1863 - 1950 B-368 35mm GSU Marriage Records/Bonds Ca-Ch 1863 - 1950 B-369 35mm GSU Marriage Records/Bonds Ch-Co 1863 - 1950 B-370 35mm GSU Marriage Records/Bonds Cof-Cor 1863 - 1950 B-371 35mm GSU Marriage Records/Bonds Cor-Cr 1863 - 1950 B-372 35mm GSU Marriage Records/Bonds Cr-Da 1863 - 1950 B-373 35mm GSU Marriage Records/Bonds Da-Di 1863 - 1950 B-374 35mm GSU Marriage Records/Bonds Di-Du 1863 - 1950 B-375 35mm GSU Marriage Records/Bonds Du-El 1863 - 1950 B-376 35mm GSU Marriage Records/Bonds El-Fe 1863 - 1950 B-377 35mm GSU Marriage Records/Bonds Fe-Fo 1863 - 1950 B-378 35mm GSU Marriage Records/Bonds Fo-Ga 1863 - 1950 B-379 35mm GSU Marriage Records/Bonds Ga-Go 1863 - 1950 B-380 35mm GSU Marriage Records/Bonds Go-Gr 1863 - 1950 B-381 35mm GSU Marriage Records/Bonds Gr-Ha 1863 - 1950 B-382 35mm GSU Marriage Records/Bonds Hal-Har 1863 - 1950 B-383 35mm GSU Marriage Records/Bonds Har-Hay 1863 - 1950 B-384 35mm GSU Marriage Records/Bonds Hay-Hi 1863 - 1950 B-385 35mm GSU Marriage Records/Bonds Hi-Ho 1863 - 1950 B-386 35mm GSU Marriage Records/Bonds Ho-Hu 1863 - 1950 B-387 35mm GSU Marriage Records/Bonds Hu-Ja 1863 - 1950 B-388 35mm GSU Sullivan County (Page 33 of 34) Office: COUNTY CLERK (Loose Records Project)

Type of Record Vol Dates Roll Format Notes

Marriage Records/Bonds Ja-Jo 1863 - 1950 B-389 35mm GSU Marriage Records/Bonds Jo-Ke 1863 - 1950 B-390 35mm GSU Marriage Records/Bonds Ke-Ki 1863 - 1950 B-391 35mm GSU Marriage Records/Bonds Ki-Le 1863 - 1950 B-392 35mm GSU Marriage Records/Bonds Lee-Leo 1863 - 1950 B-393 35mm GSU Marriage Records/Bonds Leo-Lu 1863 - 1950 B-394 35mm GSU Marriage Records/Bonds Lo-Ma 1863 - 1950 B-395 35mm GSU Marriage Records/Bonds Ma-Mc 1863 - 1950 B-396 35mm GSU Marriage Records/Bonds McA-McK 1863 - 1950 B-397 35mm GSU Marriage Records/Bonds McK-Mi 1863 - 1950 B-398 35mm GSU Marriage Records/Bonds Mi-Mo 1863 - 1950 B-399 35mm GSU Marriage Records/Bonds Mo-Mu 1863 - 1950 B-400 35mm GSU Marriage Records/Bonds Mu-No 1863 - 1950 B-401 35mm GSU Marriage Records/Bonds No-Ov 1863 - 1950 B-402 35mm GSU Marriage Records/Bonds Ov-Pe 1863 - 1950 B-403 35mm GSU Marriage Records/Bonds Pe-Pi 1863 - 1950 B-404 35mm GSU Marriage Records/Bonds Pi-Pr 1863 - 1950 B-405 35mm GSU Marriage Records/Bonds Pr-Re 1863 - 1950 B-406 35mm GSU Marriage Records/Bonds Re-Ri 1863 - 1950 B-407 35mm GSU Marriage Records/Bonds Ri-Ro 1863 - 1950 B-408 35mm GSU Marriage Records/Bonds Ro-Sa 1863 - 1950 B-409 35mm GSU Marriage Records/Bonds Sa-Sh 1863 - 1950 B-410 35mm GSU Marriage Records/Bonds Sh-Si 1863 - 1950 B-411 35mm GSU Marriage Records/Bonds Si-Sm 1863 - 1950 B-412 35mm GSU Marriage Records/Bonds Sm-Sp 1863 - 1950 B-413 35mm GSU Marriage Records/Bonds Sp-St 1863 - 1950 B-414 35mm GSU Marriage Records/Bonds St-Su 1863 - 1950 B-415 35mm GSU Marriage Records/Bonds Su-Th 1863 - 1950 B-416 35mm GSU Marriage Records/Bonds Th-To 1863 - 1950 B-417 35mm GSU Marriage Records/Bonds To-Va 1863 - 1950 B-418 35mm GSU Sullivan County (Page 34 of 34) Office: COUNTY CLERK (Loose Records Project)

Type of Record Vol Dates Roll Format Notes

Marriage Records/Bonds Va-Wa 1863 - 1950 B-419 35mm GSU Marriage Records/Bonds Wa-Wh 1863 - 1950 B-420 35mm GSU Marriage Records/Bonds Wh-Wi 1863 - 1950 B-421 35mm GSU Marriage Records/Bonds Wi-Wo 1863 - 1950 B-422 35mm GSU Marriage Records/Bonds Wo-Yo 1863 - 1950 B-423 35mm GSU Marriage Records/Bonds Yo-Zy 1863 - 1950 B-424 35mm GSU Marriage Rec./Bonds (Misc.) Ce-Va 1863 - 1950 B-424 35mm GSU