Bath County, KY Deeds (1811 - 1912)


DateLast Name 1 First Name 1From/ToLast Name 2 First Name 2BookPage No. AcresPriceDescription
18 May 1818 Himer (of Bath Co)  John PFrom Ely (of Fleming Co)  BenjaminB336 ?5 pounds  Part of Richard R_? And Hugh Forbin's? Survey on Licking River
14 May 1824 Hymer & Gill (of Bath Co)  John P & Samuel CFrom  Grayson (of Jefferson Co) Frederick W S E271,137 $568.50  South side of Licking patented on 16 Mar 1790 to Andsen? Hare? adjacent Hadley Head's 2,787 acre survey
12 Feb 1838 Himer  John P (of Bath Co)To  Gill (of Bath Co) Samuel C & wife Sally K177 29 acres & 53 poles$182.53  On Licking River adjacent Hymer and Gill
26 Mar 1844 Hymer John P (dec)    N 19652    Assigment of dower consisting of 52 acres and 12 poles of land out of John P Himer's total of 157 acres to Catherine P Himer widow of John P Himer, dec
11 Mar 1844 Hymer  Katharine P
 (widow of John P, dec)
    N289     Revocation of provisions made for her by the last will and testament of John P Hymer, dec
11 May 1850 Hymer (of Morgan Co)  Asa P & wife CatharineTo  Tomlinson (of Bath Co) B FQ 21359 $200  1/3rd of a tract of land (59 of 159 acres) left to Asa P Hymer by his father, John P Hymer, dec, lying on the waters of the Licking River
11 Oct 1850 Hymer (of Bath Co)  John D P & wife ElizabethTo  Tomlinson (of Bath Co) B FQ 29555 $210  1/3rd of a tract of land (55 of 159 acres) left to John D P Hymer by his father, John P Hymer, dec, lying on the waters of the Licking River
22 Mar 1852 Hymer Jefferson P To Gill Marcus R11053 $234  Tract of land (53 of 150 acres) left to Jefferson P Hymer by his father, John P Hymer, dec, lying on the waters of the Licking River
              
  Hymer *           
            
 Note: All given names for the above surnames (including variations) for the period 1811 - 1912 are included in this listing