(W) Lindan Farms LLC to Ronald D. Easley and Laura Easley, Part of NE Quarter of S35 T4S R9W, Dec. 7
(W) Michael James Austin dba Michael Austin Builders to Micah B. Halfacre and Jessica Jolly, Lot 4 Section A Oak Ridge Lakes Estates S34 T4S R7W, Dec. 7
(Q) Joyce Dancy Ferguson to Lisa Brewer Thomas, SE Corner of NW Quarter of the SE Quarter of S31 T4S R6W, Dec. 8
(SW) College Investment Co. c/o SKL Investments Inc. to Joyce and Robert Smith, S12 T6 R10, Dec. 8
(W) Christopher Pasley to Genel Booker, Lot 28 Eastover Subdivision S32 T4S R7W, Dec. 8
(W) Richard Hugh Demshar to Luna Slis LLC, Part of SE Quarter of S11 T5S R8W, Dec. 8
(Q) Cathy L. Green Criss to Megan L. Sullivan, East 3 acres of North Half of the NE Quarter of the NW Quarter of S3 T4S R6W, Dec. 9
(Q) Joel M. Mize, Linda Sue Neill, Jennifer J. Mize and Stephanie M. Mize to Joel M. Mize, Linda Sue Neill and Jennifer J. Mize NW Quarter of the SE Quarter of S30 T5S R8W, Dec. 9
(Q) Steve L. Pearson to Barbra Abney, 3 acres in SW Quarter of S8 T6S R9W, Dec. 9
(Q) Margaret H. Dyess to Julie Dyess Darby, SW Quarter of S18 T5S R7W, Dec. 9
(W) Karen Yount to Teresa A. Demarest, Part of NW Quarter of S26 T5S R8W, Dec. 12
(W) David M. McCoy Jr. and Kathy P. McCoy fka Kathy R. Storey to Buford Scott and Dorothy Scott, 101.89 acres in S31 and 32 T4S R9W, Dec. 12
(W) Marvin Q. Bolen and Renita L. Bolen to Mohamad Samih Al Akkad, 8.8 acres in South Half of S5 T6S R7W, Dec. 12
(W) Michael L. Bostic, Trustee of the Michael L. and Paula M. Bostic Revocable Trust dated July 10, 209, to Craig Massey and Nichole Massey, S29 T5S R7W, Dec. 12
(W) Donald Paul Davis to Mark Lance, SW Quarter of S30 T5S R7W, Dec. 12
(W) Thomas B. Flinn and Rebecca C. Flinn to Hugh McGehee Taylor III, S29 T5S R7W, Dec. 12
(W) James Anthony and Kayce Anthony to Brenda Looney and Rose Winzeried , 10.02 acres in SW Quarter of S7 T4S R5W, Dec. 13