MADISON COUNTY, GEORGIA

BRUCE FAMILY

Deeds

Bk/Pg

Date

From

to

Acres

Location

James Bruce

GA Madison DB A.087

5 Jan 1811

Littleberry Sheals

Wilson Howenton

125

Blacks Creek

$145. Has metes & bounds. Part of a 1000 acre tract granted to Jane Gorham. Adj., Few, William Howenton, James Bruce. Witnesses: John Guthery, Thos. Brooks, J.P. Rec. 11 Nov 1813.

James Henry Bruce, Sr.

GA Madison DB J.252

21 Mar 1854

James H. Bruce

Miles B. Vaughn

123

$123. Has metes & bounds. Part of 400 acres orig. granted Haily Stephens. Has metes & bounds. Witnesses: George W. Aaron, James M. Deen, J.P. Recorded [missing].

GA Madison DB J.485

22 Sep 1855

James H. Bruce

William J. Bruce

100

Gunter’s Cr.

$100. Has metes & bounds. Adj. James H. Bruce, Freems, John M. Bruce, Crawford Strickland. Part of 400 acres orig. granted Hailey Stephens. Witnesses: Mary Bruce, W. C. Christian, J.P. Recorded 25 Feb 1858.

GA Madison DB J.506

3 May 1858

James H. Bruce

Crawford H. Strickland

295

Hubbard’s Cr., _____

Mortgage. Tract 1: 112 acres on Hubbard’s Cr. Adj. B. G. Payne, V. A. Rice, G. W. Aron, William Sailers. Tract 2: 183 acres where Jeremiah Hall now lives, adj. J. B. Bond, C. M. Strickland, Scott. Witnesses: John N. Montgomery, Vanallen Rice. Recorded 14 Jun 1858.

GA Madison DB J.507

3 May 1858

James H. Bruce

Montgomery & Skiner

112

Hubbard’s Cr.

Mortgage. Adj. B. G. Payne, V.A. Rice, George W. Aron, William Sailers. Witnesses: Vanallen Rice, C. M. Strickland, J.P. Recorded 14 Jun 1858.

James Henry Bruce, Jr.

GA Madison DB M.450

4 Nov 1882

Rosannah Hall

James H Bruce

1/8 part of Long tract.

GA Madison DB M.449

4 Nov 1882

Mary Queen & Sarah Guest

J. H. Bruce

1/4 part of Long tract.

GA Madison DB T.476

3 Nov 1887

Henry D. Hewell, of Elbert Co., lawful agent of the estate of William Vaughn, dec’d.

Perlina K. Bruce

337

Holly Cr., Broad R.

$2160. Adj. Y. A. Daniel, George Eberhart, Pleasant Moon. Has plat dated 4 Feb 1874 attached. Witnesses: F. E. Power, J. V. Moore, J.P. Recorded 15 Dec 1898.

GA Madison DB T.479

3 Nov 1887

William Vaughn, dec’d

Perlina K Bruce

John M. Bruce

GA Madison DB J.170

6 Dec 1852

Mary Bruce

John M. Bruce

76.5

Vineyard's Cr.

$125. Has metes & bounds. Adj. Nancy Holland. Wit: ?, David Evans, J.P. Rec. 1 Jun 1853.

GA Madison DB J.194

3 __ 1853

John M. Bruce

William G. B. C. Smith

76.5

Vineyard's Cr.

$312. Has metes & bounds. Adj. Nancy Hall. Wit: Samuel Eberhart, Henry Williford, J.P. Rec. 23 Nov 1853.

GA Madison DB J.305

13 Mar 1854

John M. Bruce

John Griffeth

40

Holly Cr.

$132. Has metes & bounds. Adj. John Collins. Witnesses: Richard W. Sorrells, Henry Williford, J.P. Rec. abt. 10 Sep 1855.

GA Madison DB J.482

25 Aug 1855

Miles B. Vaughan

John M. Bruce, of Oglethorpe Co.

123

$150. Has metes & bounds. Adj. John Scott. Witnesses: Mary E. Pass, William J. Bruce, John D. Pass, J.P. Recorded 17 Feb 1858. Survey attached.

GA Madison DB J.485

22 Sep 1855

James H. Bruce

William J. Bruce

100

Gunter’s Cr.

$100. Has metes & bounds. Adj. James H. Bruce, Freems, John M. Bruce, Crawford Strickland. Part of 400 acres orig. granted Hailey Stephens. Witnesses: Mary Bruce, W. C. Christian, J.P. Recorded 25 Feb 1858.

GA Madison DB J.484

11 Dec 1857

John M. Bruce

William J. Bruce

123

$200. Has metes & bounds. Part of 400 acres orig. granted Bailey Stephens. Witnesses: Thomas B. Anthony, Henry Williford, J.P. Recorded 24 Feb 1858.

GA Madison DB K.149

10 Jan 1860

John Rhodes

John M. Bruce, of Oglethorpe Co.

71

Holly Cr.

$350. Has metes & bounds. Adj. Groves, Eberheart. Wit: Daniel Harris, John D. Pass, J.P. Rec. 4 Jun 1862.

GA Madison DB K.063

4 Jul 1860

John M. Bruce

John D. Pass

71

Holly Cr.

Mortgage. Has metes & bounds. Adj. Groves Eberheart. Witnesses: J. Winston Martin, William W. Davenport, J.P. Recorded 2 Oct 1860.

GA Madison DB K.687

21 Sep 1874

E. S. Cranford, dec’d.

John M. Bruce

308

$800. Foreclosure and settlement. Adj. Fowler, John Dove, Peter Bruce, Mrs. Bruce, ___. Wit: J. M. Skinner, F. M. Bird, C.S.C. Rec. 21 Sep 1874.

Mary Bruce

GA Madison DB J.170

6 Dec 1852

Mary Bruce

John M. Bruce

76.5

Vineyard's Cr.

$125. Has metes & bounds. Adj. Nancy Holland. Wit: ?, David Evans, J.P. Rec. 1 Jun 1853.

GA Madison DB J.485

22 Sep 1855

James H. Bruce

William J. Bruce

100

Gunter’s Cr.

$100. Has metes & bounds. Adj. James H. Bruce, Freems, John M. Bruce, Crawford Strickland. Part of 400 acres orig. granted Hailey Stephens. Witnesses: Mary Bruce, W. C. Christian, J.P. Recorded 25 Feb 1858.

GA Madison DB J.597

1 Nov 1859

Mary Bruce

Sarah Bruce

Mary Bruce

22

Holly Cr.

Gift. Has metes & bounds. Adj. Sarah Stephens. Witnesses: J. W. Carithers, Henry Williford, J.P. Rec. abt. 1 Dec 1859.

Mary Bruce

GA Madison DB J.597

1 Nov 1859

Mary Bruce

Sarah Bruce

Mary Bruce

22

Holly Cr.

Gift. Has metes & bounds. Adj. Sarah Stephens. Witnesses: J. W. Carithers, Henry Williford, J.P. Rec. abt. 1 Dec 1859.

Mrs. Bruce

GA Madison DB K.687

21 Sep 1874

E. S. Cranford, dec’d.

John M. Bruce

308

$800. Foreclosure and settlement. Adj. Fowler, John Dove, Peter Bruce, Mrs. Bruce, ___. Wit: J. M. Skinner, F. M. Bird, C.S.C. Rec. 21 Sep 1874.

Peter Bruce

GA Madison DB K.687

21 Sep 1874

E. S. Cranford, dec’d.

John M. Bruce

308

$800. Foreclosure and settlement. Adj. Fowler, John Dove, Peter Bruce, Mrs. Bruce, ___. Wit: J. M. Skinner, F. M. Bird, C.S.C. Rec. 21 Sep 1874.

Sarah Bruce

GA Madison DB J.597

1 Nov 1859

Mary Bruce

Sarah Bruce

Mary Bruce

22

Holly Cr.

Gift. Has metes & bounds. Adj. Sarah Stephens. Witnesses: J. W. Carithers, Henry Williford, J.P. Rec. abt. 1 Dec 1859.

William J. Bruce

GA Madison DB J.482

25 Aug 1855

Miles B. Vaughan

John M. Bruce, of Oglethorpe Co.

123

$150. Has metes & bounds. Adj. John Scott. Witnesses: Mary E. Pass, William J. Bruce, John D. Pass, J.P. Recorded 17 Feb 1858. Survey attached.

GA Madison DB J.484

11 Dec 1857

John M. Bruce

William J. Bruce

123

$200. Has metes & bounds. Part of 400 acres orig. granted Bailey Stephens. Witnesses: Thomas B. Anthony, Henry Williford, J.P. Recorded 24 Feb 1858.

GA Madison DB J.571

12 Jan 1859

Jacob W. D. Gloer

John M. David

150

Fork Broad

Mortgage. Adj. James Bond, Crawford Strickland, William Bruce. Witnesses: James B. Cooper, William Eberhart, J.P. Recorded 5 Apr 1859.

_____ Bruce

GA Madison DB BDE.233

20 Oct 1817

Grant R. Taylor

Edmund W. Tailor

250

waters of S. Broad R.

$150. Has metes & bounds. Adj. Bruce, Beard, Allbright and said Taylor. Wit: Jo. D. Berry, James Pittman. Rec. 23 Oct 1821.

GA Madison DB G.048

31 Jan 1837

John Bone

John Sailors

165

waters of South River

$212. Has some metes & bounds. Three separate parcels or tracts all adjoining. Tract 1: 100 acres Tract 2: Adj. Furnace Creek, Bruces Spring Branch. Tract 3: 15 acres Adj. Sailors, Higginbothams. Part of a tract originally surveyed for John Jenkins. Wit: James Daniel, Elisha Ware, J.P. Recorded 30 Mar 1837.

GA Madison DB G.049

14 Mar 1837

John Sailors

Benjamin Brown

165

waters of South River

$212. Has some metes & bounds. Three separate parcels or tracts all adjoining. Tract 1: 100 acres Tract 2: Adj. Furnace Creek, Bruces Spring Branch. Tract 3: 15 acres Adj. Sailors, Higginbothams. Part of a tract originally surveyed for John Jenkins. Wit: James Polk, William H. Barnette, J.I.C. Recorded 31 Mar 1837.

GA Madison DB G.134

25 Jan 1838

John Sailors

Benjamin Brown

165

waters of South River

$212. Has some metes & bounds. Three separate parcels or tracts all adjoining. Tract 1: 100 acres Tract 2: Adj. Furnace Creek, Bruces Spring Branch. Tract 3: 15 acres Adj. Sailors, Higginbothams. Part of a tract originally surveyed for John Jenkins. Wit: Samuel Williford, Elisha Ware, J.P. Recorded 1 Feb 1838.

Compiled By: David H. Robertson, 159 Hickory St., Roswell, GA 30075 davidhr@hushmail.com