Wednesday, September 13, 2017

Notebook - Kentucky No. 2

Antoniak, Eleanor. Kentucky Marriage Records, Baltimore, MD: Genealogical Publishing Co., Inc. 1983. 
Lincoln Co., Marriages - the dates are mostly the date of the issuance of the license, but in a few instances the date of the marriage ceremony is given; this being obtained from the few returns of officiating ministers.  
1781 - 6-24 Pope, Henry, Margaret, dau. of Michael Goodnight1781 - 6-3 Spears, Jacob & Elizabeth Neely
Shelby County 1792-1800 - it will be noticed that in a number of instances two dates are given for the marriage of the same couple.  This is probably due to the fact that the copyist gave both the date of the bond and of the return made by the minister.  Frequently as much as a year's time elapsed between the two.  
Colglazner [Colglazier?], Polly & Samuel Kulbrath? Mar. 29, 1799, wit: Samuel Colzure & Daniel Colglazure. 
Galbraith, Mary dau. of John md. Daniel Colazer [Colglazier], Jan. 15, 1798
Galbraith, Jane md. Jacob Williams Dec. 16, 1795, wit. Daniel Galbraith

Clift, Glenn. History of Maysville & Mason County, Vol. 1, Lexington, KY: Transylvania Printing Company, 1936.
On the 25th day of August, 1786, the inhabitants of Limestone and vicinity addressed the following petition to the House of Delegates, General Assembly of the Commonwealth of Virginia:
The petition of sundry inhabitants of the County of Bourbon humbly sheweth, That a number of your petitioners are settled in that part of the said County of Bourbon which is commonly known by the name of Limestone Settlement about forty miles distant from the place agreed on for holding the Court of the said County, and which is not only a distant settlement at present from the part of the said County but must remain so for many years by the Intervention of a Mountainous tract of Barren Land running down on each side of the main branch of Licking Creek that cannot be inhabited.  And exposes your petitioners to be surprised and murdered by the savages who frequently infest such places.  And the main branch of Licking being a considerable and Rapid Water course often obstructs a convenient communication with the other part of the County and renders it inconvenient and expensive to suitors and others to attend the present Courthouse.  And although it may be objected that the number of Inhabitants in the neighborhood of Limestone are too inconsiderate to be separated from the other part of the County at present.  Yet when it is considered that one of the principal inlets for Emigrants into the Country is at this place, and from the Rapid Settlement that is now making.  There is no doubt but a sufficiency of Inhabitants will soon be collected.  Your Petitioners therefore pray that your Honourable House will take their situation into consideration, and Erect all that part of the said County of Bourbon, which lies North of the said Licking. To begin at the mouth of the said Licking Creek, thence up the main branch thereof to the Head thence a direct line to the Junction of the Madison and Russell County lines thence along the Russell line to Bigg Sandy, thence down the same to the mouth, thence down the Ohio River to the Beginning, into a distinct County, and your petitioners as in duty bound will every pray.
Signed by [selected names]: John Beasley, Elijah Berry, George Berry Jr., Henry Berry, Joel Berry, Joseph Berry, Joseph Berry Jr., William Fitzgerald, David Goodnight, John Goodnight, Michael Goodnight, Peter Goodnight, Obadiah Stout, Sr., Thomas Stout
Virginia, however, did not act upon this so readily as she had passed the petition establishing Washington.  On the back of the petition was endorsed: Octo. 26, 1786. Refd. to Props. Rejected - recommitted next session.
On the 19th Sept. 1787, the settlers of Limeston country addressed their second petition to Virginia asking for a division of Bourbon County. It read:
To the Honourable The General Assembly of the Commonwealth of Virginia. The Petition of the people of Limestone: and other Inhabitants of the County of Bourbon Humbly sheweth that your Petitioners on account of their detach'ed situation; subject to much danger inconvenience and expence; in having to attend their transactions of their County Business at the distance of forty miles from their habitations (for the most part surrounded with all the horrors of a Savage Enemy.)
Petitioned your Honourable house at their last Session for a division of the sd County of Bourbon; which for reasons appearing to them, they thought proper to postpone the consideration of till the present Session.  That your petitioners finding the inconveniences greatly increased; and that it is to your Honourable house only they are to look up for relief.  Beg leave to recall your attention to their disagreeable situation; and to crave the indulgence of your honourable house in laying before you a state of their grievances.
Your Petitioners humbly observe that Twelve or fifteen miles of the way they must travel to their Courthouse is thro a Barren Country unfit for Cultivation that this aggrevates their danger as it is and may contain a secure Asylym to the Savages who infest the road, that for the most part is unsafe to travil it in the Summer time unless in Companies of armed men, and that in Winter time, the journey to or from Court cannot be perform'd in much less time than two daies, And that there are several and rapid water courses, which often obstructs a convenient communication with the other part of the sd County. Which renders their attendance at Court extremely expensive & inconvenient, that they are often under the indispensible obligations of attending Court being subject as they become freeholders to attend on Grand Juries & other necessary duties which as Citizens they are liable to. That from being so much exposed to the inroads of the Savages they have not a horse left for every tenth man. Neither can they on these accounts attend their Elections, which will ever be oppressive; as it will be in the power of the Inhabitants, South of Main Licking, to send members to the Genl. Assembly; opposed to a division who may be unwilling to become advocates for our distress, or not feeling the inconvenience we labour under unable to represent them:
That your Petitioners while attending Court are obliged to leave their dearest connexions exposed to the Merciless attack of a Cruel enemy, and that the division of Fayette hat afforded them little or no relief in any of these cases, And that the Clerks office being kept almost at the extremity of the sd County. Subjects them to additional inconveniences as recourse threat is absolutely necessary in many Cases.
Your Petitioners are duly sensible of the Inconsistancy of dividing Counties where the numbers are so few as there is at present but humbly conceive their situation to be peculiarly distressing; And that a division might be a means of  speedy strengthening their frontiers whereas few will ever risk their lives and property under the present disadvantages; Your Petitioners also expect that the Erection of the District of Kentucky into an Independent state will soon take place; and that they must continue to groan under the present Burden, till a Legislative body is formed here; unless relieved by your honourable house, this they humbly conceive to be another cause of remonstrance, and for reasons already operating they will not have a representative in forming the Constitution, to which their property, their lives and happiness will be subject.
Your Petitioners therefore pray your honourable house to take their cause into consideration, and grant them a division of the sd County of Bourbon as follows: Beginning at the mouth of Licking, running up the main branch thereof to the head, thence a direct line to the nearest part of Russell County [VA]line, thence along the Russell County line to Bigg Sandy and down same to the mouth, thence down the Ohio River to the Beginning into a distinct County. And Your Petitioners as in duty bound will ever Pray, etc.
Signed by [selected]: John Beasley, Elijah Berry, Henry Berry, Joel Berry, Joseph Berry, William Berry
Military organization of the county was not neglected.  Who knew at what time a well trained and organized military unit would be needed?  At any rate, preparedness came as a first thought. On June 9, 1797, commissions were issued the following persons as officers in the 15th Regiment:
Captains: John Hunt, Abner Wood, James Cristy
Commissions dated April 16, 1797 - Lieutenant: John Cornwell
Commissions dated Dec. 4, 1797 - Lieutenant: Christopher Colglazier

Darnell, Ermina. Forks of Elkhorn Church, Louisville, KY: Standard Printing Co., 1946.


Capt. Francis Grahm (s William) came from Augusta Co., VA and had a farm on Elkhorn, F 1796. He m. 1) Elizabeth Robinson, of Botetourt Co., VA 1768. Children:
  • John H. 
  • David on Benson 1811, md. Sarah Bacon, F 1812
  • George W. md. 1) Susan Runyan, F. 1804, they lived in South Frankfort; 2) Marilda (Tuper?), F 1854.  
  • William (1768-1845) md. Peggy Montgomery, F 1798
  • Martha Bacon
  • Elizabeth Runyan
  • Robinson
  • Francis md. Mary B. T. Finnie F 1808
  • Priscilla Montgomery
  • Peggy md. William Phillips F 1803
  • Catherine Samuel 1785-?
Capt. Graham md. 2) Nancy Partlow, F 1805. He died in 1809.  
Runyan: The Runyans are said to have descended from Vincent Rongnion (Roignon, Roygnon, Runyon), a Huguenot who came to New Jersey in 1676.
Reuben Runyan was in Frankfort with a family of four, 1810. Some of his children were: 
  • Mary Porter
  • Spencer md. Elizabeth Graham F 1804 and in 1810 they had a family of five
  • Susan G. Graham (1786-1840) joined the church at Clear Creek , 1800 and was baptized by "Old Father Cave"
  • Naomi md. Ebenezer Huntington F 1817
A Reuben Runyan md. Anna Watson, W 1801Robinson G. Runyan md. Elizabeth Smith F 1831Benjamin Runyan md. Lucy Long, W 1817 the bond being signed by Willis LongReuben, Wiliam & Benjamin were in Owen in 1822.
One Reuben Runyan md. Mary Trayne Greenwood, of New Hampshire and it was she who in 1844 established in Frankfort the famous school for girls "Greenwood Seminary. They were the parents of William Runyan who md. Mamie Ayres and went to Missouri. 
A Reuben Runyan owned land on Cedar Cove Branch F 1811. 
Capt. Daniel Sanford came from VA to Bourbon County, KY, 1798. He afterward went to Henry, where his will 1824 mentions his children:
  • Daniel Jr.
  • Charles md. Martha Major 1823
  • Henry
  • Rebecca Blincoes
  • Lawrence S.
  • Elizabeth md. 1) Joseph Foree, 1809 2) William Foree, 1821
  • Hannah Webb
  • Susanna Speer
  • late dau. nancy Owens 
  • Penelope Dawson, dec'd.
  • Kitty Fuller, dec'd. 
  • Fanny md. John Minor
Stout:Elijah 1, r 1799, dis 1802Polly, dis 1806Sister 1, r 1799, dis 1802
The Stouts descend from Richard Stout, who came from Nottinghamshire, England, to America about 1634 and married Penelope Van Princin.
One record says that Elijah Stout, Sr. (s Joseph) md. Mary Matthews, and their son, Elijah Jr., md. Elizabeth Turnham in Culpeper Co., VA 1791 and died in Shelby County, KY 1846.  Elijah Sr. was in Woodford, 1800 and Elijah Jr. on Craig's Creek at the same time, and both were in Shelby in 1806. Elijah and Ann sold land on the river, W 1808. The will of Elijah Stout (Jr.?) Shelby 1846, names sons:
  • David
  • Elijah md. Mrs. Nancy (Rice) Cave widow of Hiram Cave, W 1826, d. Owen 1845
  • William 
  • Clagit md. Mary Utterback W 1836
  • Milton G. md. Susan utterback W 1839
  • John I / J
A Sarah Stout (dau. Elijah) m. Joseph Hainds, W 1799. One Elijah was in Scott 1801-1820.
Another branch of the family in Woodford descends from Amos Stout who came from New Jersey and md. Olivia Hicks (dau. of William & Bettie (Harris) Hicks) W 1817. They lived near Mt. Vernon Church, children:
  • John md. Susan Bohannon, W 1844
  • William md. Judith Jameson W 1848 (?)
  • Robert Hicks md. Fannie Gillespie 1853
  • Amos Jr. 
Samuel Stout m. Martha Hancock W 1800 and was in henry 1814Randolph md. Lucy Dale (d/o Abraham) W 1807Philemon md. Penelope Anderson (bond signed by Andrew Anderson) W 1810, in Scott in 1820Also in Woodford were James, Joseph, David & Nehemiah Stout.
Daniel Stout (s/o Jonathan & Hannah Jewell Stout) md. Elizabeth (--?--), about 1775. After some years they left West Virginia and traveled until they reached the Kentucky Rier , when they built a raft and floated with their family possessions until they reached Hammond's Creek, a short distance above Frankfort.  Here they owned a farm in 1806, and lived for several years. They took a trip to southeastern Missouri, where one of their daughters was married, but they returned to Franklin County, and in 1820 moved to Jefferson County, Indiana. Some of their children:
  • Jonathan md. Agnes (--?--)
  • Hezekiah md. Nancy McGuire F 1809
  • Hannah Edwards
  • Mary md. Joseph Lambert 1811
  • Daniel md. Elizabeth McGuire 1811
  • Penelope md. Ezekiel Randol
  • Thankful md. Medad Randal in Scott Co., MO
David Stout was in F 1795 and one David (s Judiah) md. Sally Stone, Fayette 1812. David md. Nancy Buckley F 1819 and it was perhaps his will F 1873 which mentions:
  • son John T.
  • granddaughter Sally Johnson
  • Paulina md. (--?--) Roberts
  • Eliza Jane md. Wyatt H. Stone F 1835
  • Frances Mary md. George Mountjoy
  • Susan md. (--?--) Miller
  • Sarah md. Thomas Mountjoy F 1837 
  • Minerva md. Jacob Gudgell 1857
Armetta Stout (d/o David) md. William F.P. Wilson 1837Mary Ann md. Cyrian Clay 1833W. Mountjoy md. H. Stout F 1843
There was some connection, possibly in New Jersey, b/t the Stouts and the Andersons. David Stout and his wife Rachel, of Fayette, sold land on South Elkhorn to Andrew Anderson in 1801. 
Charles Anderson signed the bond of Richard K. Stout who md. Jane Stephens F 1821 and was the father of: 
  • Cornelia Roberts
  • Louisa Cannon
  • John S. Stout
  • Sarah Luckett
Several members of the Stout family, including Elijah, sold land on South Benson to William Hodges F 1842
Sutphin Stout was in Scott 1799-1801. 
James was there in 1801.

Dunn, Shirley. Lincoln County Marriages 1780-1850 & Tombstone Inscriptions, St. Louis, MO: Genealogical R. & P., 1977.
  • Goodnight, Isaac md. Elizabeth McMurry 8/25/1805
  • Goodnight, John md. Agnes  Jones 12/21/1825
  • Goodnight, Stephen W. md. Sarah Jane Logan 7/19/1838
  • Goodnight, Thomas md. Martha Dawson 7/20/1835
  • Vardeman, Anunah md. Nancy Wright 3/7/1791
  • Vardeman, John md. Mary Spalding 9/7/1785
  • Vardeman, Morgan md. Mary Trousdale 1/17/1792
  • Young, Michael md. Susan Dawson 9/28/1835 - grandpa and his second wife
Buffalo Springs Cemetery, Stanford, KY
  • Hocker, Anna S. Phelps, wife of Richard Cobb Hocker 1879-1924
  • Hocker, Richard Cobb 1879-1924
  • Baughman, Morgan Smith 1902-1925
  • Janie M. Hocker wife of Morgan Smith Baughman 1898-1968
  • Hocker, William S. 9/29/1844 - 4/20/1883
  • Mary C. Hocker, wife of William 3/21/1852 - 8/7/1893
Pennington Graveyard, near the Old Whitley Shrine
  • Pennington, Ephraim 11/10/1785 - 12/11/1861
  • Betsy, wife of E. Pennington 11/10/1782 - 3/17/1845
  • Elizabeth Vardeman Fisher Pennington b. 2/15/1837 md. Richard Fisher 2/15/1837 - 4/25/1858
  • Vardeman, Betsy, only dau. of Ephraim & Jane Pennington 4/1/1848 - 2/23/1858
  • Owsley, Betsy C. 9/20/1850 - 4/3/1852 only dau. of Walker & Ibby Ann Vardeman
Campbell Graveyard, McKinney, Kentucky

  • Hocker, Samuel 9/7/1769 - 3/18/1815 Revolutionary Soldier


Ellsberry, Elizabeth. Lincoln County, Kentucky Marriage Records 1793-1800 Will Records 1801-1807 Vol. II, Chillicothe, MO: Ellsberry, nd
Marriages:
  • Cloyd, David to Marjory Marshal 3/12/1793
  • Cloyd, David to Nancy McFerran 3/7/1794
  • Goodnight, Abraham to Mary Hanna 1/22/1794
  • Gilbrath, Alexander to Nancy Baughman 12/16/1794
  • Duncan, Benjamin to Christena Baughman 6/13/1796 [Catherine] parents of Mary who married Alfred Hocker 1818.
  • Fitzgeralds, John to Mary Farris 12/20/1796
  • Vardeman, Jeremiah to Elizabeth James 2/12/1799
  • Cloyd, James to Chanty/Charity Graham 3/1800 or 1/8/1800
  • McKinney, Rnae to Sabra Vardeman 1/13/1797
  • Spears, William to Mary Jasper 10/1/1798
Wills

  • Wilson, George Will Book C, p. 48, June 25, 1800, probated July 12, 1802
  • wife Rebecca Wilson
  • dau. Mary Hocker
  • son John Wilson
  • son Thomas Wilson
  • exec. Hugh Magill (friend)
  • wit: William Magill, Hugh Logan, William Dougherty, Sr.


Ellsberry, Elizabeth.  Marriage Records of Mason County, Kentucky 1789-1793; 1797-1803, Vol. I, Chillicothe, MO: Ellsberry, nd.
  • Stout, Thomas & Margaret Colvin, Nov. 17, 1789, Charles Watkins bond
  • Cornwell, John & Jemima Dexter, Sept. 29, 1790, Robert Rankin bond, Silas Dexter father, Abraham Leforge & William Stewart witnesses
  • Wood, John & Martha Dexter Jan. 16, 1790, John Cornwell bond, Selax Dexter father, John Machir & Joshua Linet witnesses
  • Wilson, Amos & Anna Mills, June 22, 1791, George Wilson bond
  • Rezner, Nicholas & Mary Stout Feb. 24, 1797, Zebulon Stout bond, David Stout father, Susanna Bassett witness
  • Wilson, George & Saphire Evans, Sept. 24, 1797, James Barkley bond, Hugh Evans father, Amos & Dan Evans witnesses
  • Wilson, John & Polly Smoot, Feb. 7, 1797, John Kaleaman bond, Stephen Vicars, John Phumpcoch witnesses
  • Bassett, Benjamin & Anne Stout, June 19, 1799, David Stout bond
  • Powell, William & Penellopy Stout, Aug. 26, 1799, David Stout bond
  • Stout, Thomas & Margaret Colvin, Nov. 16, 1799, Jacob Jones bond, Chas. Watkins bond, William Colvin & Marah Colvin parents.
  • Wilson, James & Hannah Bailey Dec. 4, 1799, Chas. Gallagher bond
  • Wilson, Thornton & Elizabeth G. Fife, Dec. 23, 1799, Jonathan Fife bond
  • Plummer, Benj. & Polly Shepherd, March 24, 1800, Solomon Shepherd bond
  • Baker, Francis & Mary Branninburg, Aug. 30, 1802, Charles Shepherd bond, Mary Branninburg mother, John Johnson witness
  • Shepherd, Charles & Catherine Brandenburg, May 14, 1802, Christopher Brandenburg bond
  • Wilson, William & Judah Henley, July 29, 1802, Wm. M. Viers, bond
  • Shepherd, Joseph & Clemmey Dever, April 4, 1803, Micajah Deaven bond
  • Wilson, John & Nancy Boyd, April 16, 1803, William Boyd, bond
  • Wilson, Robert & Elizabeth Harris March 22, 1803, Samuel Baldwin bond

Ellsberry, Elizabeth. Marriage Records of Lincoln County, Kentucky, 1781-1792, Chillicothe, MO, Ellsberry, nd
Lincoln County was created by an act dated November 1, 1780, but was organized at Harrodsburg January 16, 1781.
1781 June 24 - Henry Pope md. Margaret Goodnight, daughter of Michael Goodnight1781 June 3 - Jacob Spears md. Elizabeth Neely1783 Jan. 29 - Patrick Doran md. Elizabeth Goodnight1784 Oct. 25 - Henry Wise md. Eliza Young1785 June 6 - John Butler md. Eleanor Harbison1785 Nov. 4 - James Bezely md. Anny Shackelford1785 Nov. 29 - James Butler md. Mary Harbisen, dau. of Ann Harbison1785 Oct. 24 - Elias Fisher md. Gemimah Butler w/ consent by John Butler1785 Oct. 3 - Samuel McDowell md. Ann Irvin1785 July 3 - William Pope md. Jemimah Vardeman, dau. of John & Elizabeth Vardeman1785 Sept. 7 - John Vardeman md. Mary Spalding1786 Feb. 12 - Jeremiah Vardeman md. Elizabeth James1792 Mar 7 - Amariah Vardiman md. Nancy Wright

Ellsberry, Elizabeth. Marriage Records of Mason County, Kentucky, 1804-1811, Vol. II, Chillicothe, MO: Ellsberry, nd.
Gentle, William & Elizabeth Shepherd, Feb. 21, 1804, John Merrick bondWilson, Samuel & Susanna Linn, Nov. 9, 1804, John Boyd bondDonovan, Thomas & Catherine Stout, May 17, 1805, Wm. Donovan bond, John Stout father, Elizabeth Hart witnessBell, Israel & Hannah Shepherd, Nov. 24, 1806, Richard Bell bondBell, John & Polly Shepherd, March 31, 1806, Green H. Smith bond, Solomon Shepherd father, Geo. Stockton, Sr. witnessShepherd, John & Rachel Wells, Dec. 13, 1808, John Burkitt bondShepherd, Joseph & Betsy Frye, April 10, 1809, Josiah Wright bondShepherd, John & Polly Clayton, Oct. 6, 1811, Josiah Wright bond, Milly Beading witness

Hall, Mitchel. Johnson County Kentucky, Louisville, KY: Standard Press, 1928
Map of Pioneer trails to the Big Sandy Valley
This movement of the colonists, for the most part, went west from the Atlantic seaboard. The earliest way was by water and portage. Mountains were obstacles. The French used the lakes. They came into what is now Pennsylvania by way of Niagara then to Erie (Presque Isle), down French Creek (Venango) and down the Allegheny to Pittsburgh (Fort Duquesne).  The English of New York tried to go west by the Hudson Valley to Albany and by the Mohawk Valley to the lakes.  The hostile Iroquois made that difficult.
Farther south, in Pennsylvania there was a trail from Philadelphia up the Susquehanna and Juniata, across the mountains by the Kittanning Gorge, and down to the Allegheny River.  A trail known as Nemacolin's Path went from Pittsburgh  to the Potomac.
The Mohawk Valley way and the Susquehanna way were bad for a long time because of Indians. There had been a tide of Scotch-Irish and Germans coming in by the port of Philadelphia and finding Pennsylvania lands high, they went south through the Shenandoah Valley. That was another great Indian warpath. Then a gap was found to the west - Cumberland Gap.
The settlement of the upper Big Sandy was in fact an overflow from the great stream of immigration from the seaboard towns in Pennsylvania, Virginia and the Carolinas.  Making their way through Virginia, these pioneers passed from the Shenandoah onto the headwaters of the New River, and thence to the Holston, the Clinch and the Powell rivers.
From this point the principal trail led most of them through the Cumberland Gap into central Kentucky over the wilderness road, some of them later crossing on into Ohio and Illinois.  Instead of coming on through Cumblerand Gap, some remained in southeastern Virginia.  Others, however, followed down the Clinch and Holston and made their way overland into central Tennessee; some continued even farther into the southwest. During the height of this great migration from 1785 to 1810, a few annually turned northward into the New River Valley, and others left the trail for the north at Fort Chiswell. These were principally Virginians and Carolinians who were attracted by the reports of the rich bottoms in the Big Sandy Valley.  They made their way over the heads of the Tug and Levisa forks of the Big Sandy, and through Pound Gap.
Following the second establishment of the blockhouse and discontinuation of trouble by the Indians in 1790, many homeseekers came, and by 1791 this section was being settled very rapidly.  About this time came the Auxiers, Borders, Browns,  Damrons, Grahams, Hagers, Hammonds, Justices, Laynes, Lackeys, Leslies, Marrs, Marcums, Mayos, Morgans, Prestons, Pinsons, Walkers, Weddingtons, Williamsons and others, who followed closely in their trail to the Big Sandy.  While these pioneer families were migrating to the Big Sandy, the Adamses, Campbells, Mays, Finleys, Martins, Hays, Blackburns, Andersons, Salyers, Days, Smiths, Taylors, Combs, Stallards, Lewises, Collinses, Webbs, Wrights, Kelleys, Caudills, Crafts and Hammonds were settling on the headwaters of the Cumberland and Kentucky rivers.
Naturally the upper part of the valley was settled before scarcely anything had been done lower down, as most of the settlers came in at the head from Virginia, Maryland and North Carolina. Following closely on those as above mentioned, came the Clarks, Belchers, Brewers, Bevins, Dixons, Cecils, Goffs, Carrards, Hatchers, Meades, Maguires, McDowells, Millards, Fulkersons, Hatfields, Porters, Runyons, Friends, Ratcliffs, Osborns, Staffords, Strattons, Robinsons and Stumps.
A list of taxpayers within the district of William Lamb, No. 2, Commissioner in the County of Mason for the year 1793:
Hopkins, JosephShepherd, GeorgeShepherd, John Jr.Shepherd, John Sr.Shepherd, John W.Shepherd, SolomonShepherd, William
In July 1790, the county of Kentucky was subdivided into three counties. Jefferson, with John Floyd colonel, William Pope, lieutenant colonel and George May surveyor; Lincoln with Benjamin Logan colonel, Stephen Trigg lieutenant colonel and James Thompson surveyor; and Fayette with John Todd colonel, Daniel Boone lieutenant colonel and Colnel Thomas Marshall (father of Chief Justice John Marshall) surveyor.
The next count formed which later affected Eastern Kentucky was Bourbon.  It was formed in the year of 1785, and is one of the nine organized by the Virginia Legislature before Kentucky became an independent state.
Mason County established in 1788 by the Legislature of Virginia, and named after George Mason, one of her most eminent lawyers and statesmen was the eighth formed, of the nine which existed in 1792, when Kentucky was separated from the mother state and admitted into the Union. It was formed out of all that part of the then county Bourbon which lay to the northeast of Licking River, from its mouth to the source; thence by a direct line to the nearest point on the Virginia state line and county of Russell; thence along said line to Big Sandy River, down that river to the Ohio and down the Ohio to the mouth of Licking - embracing all the territory out of which have been formed the following counties: Part of Campbell in 1794, Bracken in 1796, Fleming and part of Pendleton in 1798, part of Floyd and part of Nicholas in 1799, Greenup in 1803, Lewis in 1806, Lawrence and part of Pike in 1821, part of Morgan in 1822, Carter in 1838, Johnson in 1843, Rowan in 1856, Boyd and Magoffin in 1860, Robertson in 1867, Elliott in 1869 and Martin in 1870 - nineteen in all.

Jillson, Willard. Old Kentucky Entries & Deeds, Baltimore, MD: Genealogical Publishing Company, 1969


7 columns: Entree, Acres, Book, Page, Entry Date, Watercourse & Notes
Morgan, Charles entries
  • 3000 a, 1, 275, 12/25/1782, Hinston & Stoners Fk, Surveyed
  • 3000 a, 1, 276, 12/25/1782, Flat Lick Fk. withdrawn
  • 975 a, 1, 277, 12/25/1782, Flat Lick Fk, withdrawn
  • 1000 a, 1, 289, 12/27/1782 E. Br. Stoners Fk, withdrawn
  • 1000 a, 1, 290, 12/27/1782 E. Br. Stoners Fk
  • 500 a 1, 291, 12/27/1782 Timber Fk Stoners withdrawn
  • 500 a 1, 324, 12/30/1782 Fallen Timber Fk surveyed
  • 933 a 1, 361, 1/4/1783, E. Br. Stoners Fk
  • 2375 a 1, 375, 1/6/1783, Clemenes Fk & Hinkstons amended
  • 1000 a 2, 67, 1/15/1783 E. Br. Stoners Fk withdrawn
  • 975 a 2, 107, 1/22/1783, Flat Lick Fk surveyed
  • 482 a 2, 163, 2/4/1783 Howards Cr. surveyed
  • 1000 a 2 165 2/5/1783 Br. Licking surveyed
  • 6000 a 2 165, 2/5/1783 Br. Licking
  • 1000 a 2 313 6/9/1783 Br. Licking withdrawn
  • 4000 a 2 313, 6/9/1783 none withdrawn
  • 4980 1/2 a 3 135 1/2/1784, none
  • 2445 a, 3 179 2/11/1784 W. Fk Howards Cr. 2000 acres withdrawn, 445 surveyed
  • 1000 a 3 193 3/2/1784 Br. Stoners Fk
  • 12311 a 3 194 3/2/1784 Fks Hinkston
  • 8959 1/2 a 3 333 5/14/1784 None 4479 1/2 acres withdrawn
  • 222 a 3 407 7/14/1784 lower Howards Cr. withdrawn
  • 6710 1/2 a 3 408 7/14/1784 Eagle Cr. withdrawn
  • 2000 a, 3 423 8/11/1784 Boones Cr. withdrawn
  • 687 1/2 a 3 423 8/11/1784 Boones Cr.
  • 500 a 3 424 8/11/1784 lower Howards Cr
  • 812 1/2 a 3 424 8/11/1784 Stoners Fk
  • 4479 1/2 a 4 32 9/10/1784 Eagle Cr
  • 3335 1/2 a 4 32 9/10/1784 Eagle Cr withdrawn
  • 687 1/2 a 4 51 10/3/1784 Boone Cr
  • 57499 1/2 a 4 57 10/23/1784 Eagle Cr surveyed
  • 500 a 4 76 12/16/1784 Eagle Cr
  • 5934 a 4 115 2/10/1784 none
  • 3800 a 4 218 8/10/1785 Eagle Cr.
  • 100 a 4 227 10/18/1785 Boones Cr.
  • 1360 a 4 286 3/27/1786 none
  • 1360 a 4 286 3/27/1786 Boones Cr surveyed
  • 4000 a 4 287 3/28/1786 none
  • 260 a 4 315 10/19/1787 none
  • 260 a 4 315 10/19/1787 Ky River
  • 60 a 4 325 12/17/1788 Boones & Jouitts Co.
  • 1900 a 4 325 12/17/1788 Boones & Howards Cr.
Charles Morgan & Assee 250 a 1 5 11/29/1783 Main Br. Stoners Fk, withdrawn
Court of Appeals Deeds - Grantees section
7 columns grantee, residence, deed date, acres, book, page, watercourse
  • Chas. Morehead, Kentucky, 3/1/1839 552 a 27 13 M. Barren Co.
  • Chas. S. Morehead, Franklin 9/6/1839 Lots 27 74 Frankfort
  • Chas. S. Morehad Franklin 9/26/1845 25 a 28 26 Dry Run
Chas. Morgan entries:

  •  ---- 11/23/1802, 793 a G 53 Big Mud and Nowlands Cr.
  • Muhlenberg 10/25/1803 400 a H 1 Chapins Fk
  • Muhlenberg 10/4/1806 1169 a L 60 Licking
  • Muhlenberg 10/31/1806 200 a L 63 Nolin
  • Muhlenburg 6/2/1803  15599 1/4 a G 337 Eagle & Elkhorn
  • Muhlenburg 11/19/1803 12311 a H 65 Hingston Fk
  • Muhlenburg 11/28/1803 600 a K 352 Main Licking
  • Muhlenburg 7/6/1819 500 a T 16 Grassy Lick Cr.

Chas. Morgan & Wife:
  • Campbell 8/19/1800 ---- a E 215 Ohio River
  • Campbell 8/19/1800 ---- a F 511 Ohio River
  • ----- 11/23/1802 3939 a G 49 Licking
Chas. Morgan Heirs Muhlenburg 6/3/1835 ----- a Z 515 Cedar Cr.

Pulaski County Historical Society. Pulaski County Marriage Records 1798-1851, Somerset, KY: nd

  • Dove, Henry 1809 4-9 Nancy Wilson surety John Wilson, Jno. Chesney
  • Dove, John 1819 Nancy Sullivan surety James Dove bk 1, p. 56
  • Green, Daniel 1805 3-13 Nancy Vardeman, Adam Banks
  • Dove, David 1835 5-2 Anna Sneed, Wm. H. Newell
  • Dove, John 1828 3-21 Jane Beazley, Isham Beazley, grandparents
  • Roberts, James 1830 2-12 Nancy Dove, John Dove 
  • Beasley, James 1843 11-14 Louisa Jarvis, James Sneed
  • Dove, John 1845 4-8 Fanny Sneed, Charles Sneed 
  • Greer, Nathan 1850 2-5 Jincy Dove, Augustus Gunnel
  • Sneed, John 1843 9-1 Martha Beasley, Isham Beasley
  • Trosdill, Robertson 1849 8-22 Liney Beasley, Isham Beasley.  Consent of mother Susan Troxil [Trosdill]. Wit: Samuel Tarter, J. Cooper, Edmond Trosdill 


Pulaski County Historical Society. Pulaski County Marriage Records, 1851-1863, Book II, Somerset, KY; Cardinal Printing Company, 1974. 
Dawzey, Richard a. 22 20 Aug. 1863 Nancy Sally Dove a. 20 res: James Hayes, min: John W. Floyd, wit: David Owens, James Baker, b. con: m. Elizabeth Hayes
Dove, Allen 14 May 1860 Amanda Jane Waddle sur: Allen DoOve, Wm. White no min. return
Dove, David 3 June 1856 Mahala Tucker sur: David Dove, Alex Bohanon
Dove, Wm. a. 18, 18 feb. 1856 Martha Rainwater a. 17, res: Wm. Rainwater, min: Wm. Weddle, wit: John Rainwater, Wm. Meece, b.f. Willie. 

Mason County, Kentucky Deed Book A-L, 1790-1810 Abstracts, Denver, CO: Western Heraldry Organization, 1973.
Book B1 1794-1795
151 - 23 April 1793 John Hunt of Bourbon Co., KY to Albertus Bright of Fayette Co., KY, sale of land in Mason County, wit: Samuel Ford, Stephen Bright, Lewis Bright
228 - 27 Jan. 1795 John & Mary Shepherd of Mason Co., KY to Joshua Shelby of Mason Co., sale of land in Mason Co., 53 acres for 36 pounds, described as by Frances McClure's land.
241 - 20 Mar 1795 Henry & Barbara Symmonds of Mason Co. to John Shepherd of Mason Co., sale of land in Mason Co.
556 - 21 Nov. 1795 John & Martha Hunt of Mason Co. to Frances Wells of Mason Co., sale of land in Mason Co., land conveyed by Phil Thomas, wit: James Wells, J.P.'s: John Wilson & John Gutridge
Book C 1795-1796
201 - 30 Oct. 1795 Philemon Thomas of Mason Co. to John Hunt of Mason Co., sale of 350 acres for 170 pounds, located by James Marandy land, wit: Blasingame, William Brown, Peter Harget & Richard Thomas
Book Ac 1803-1806
44 - 25 June 1803 Elijah Fitzgerald of Mason Co. to Charles & Nancy (Fitzgerald) Tuel; John & Lavina (Fitzgerald) Finch; Famous & Fanny (Fitzgerald) Mortimore; Richard & Nancy (Hambuck) Williams; Thomas Fitzgerald, William Fitzgerald, Jesse Fitzgerald, Silas Fitzgerald & William Hamrick heir to Betsy (Fitzgerald) Hamrick, David & Stacy Rayburn.
Whereas in his lifetime William Fitzgerald dec'd. divided his property among his children, and also gave Elijah 200 acres which was a part of land held under a bond of 1000 acres on John Fitzgerald dec'd. in full and complete discharge of Elijah's proportion of the estate of said father William Fitzgerald, which said tract of 200 acres Elijah received, entered as his full share, and has since sold. Quit claim of Elijah Fitzgerald.  wit: Isaac Lansdale, William Goodwon, Joseph Briggs
46 - 27 June 1803 David & Stacy (Fitzgerald) Rayburn of Fleming Co., KY to Thomas Fitzgerald, Charles & Nancy Tuel; John & Lavina Finch; Famous & Fanny Mortimore; Richard & Nancy Williams; William, Jesse & Silas Fitzgerald; & William Hamrick heirs at law to William Fitzgerald dec'd.  Quit claim of part of estate given to Rayburn previously.  wit: Isaac Lansdale, William Goodwin
421 - 5 Oct. 1805 One other tract of 300 acres in Fleming Co. entered in name of Alexander McAlexander, purchased by Kenton of James Barnett; one half tract of 24,449 acres entered in name of John Taylor of Campbell co., nevertheless to the deduction of 1/8th part which is property of Alexander K. Marshall.
Also part of tract in Fleming Co. entered and surveyed in name of John Carter Littlepage estimated to contain 20,000 acres (of which half belong to Bazil Hunt & George Ruddell); with another adjoining Littlepage's in name of Lee of 20,806 acres.
One third of tract of Anthony McKetrick 11,250 acres.
  • 9264 acres entered in the name of James Brooks
  • 6121 acres entered in the name of Richard Wood
  • 827 acres entered in the name of Minor Winn
  • 600 acres entered in name of John Winn
  • 871 acres entered in name of John Thornton
  • 1975 acres entered in name of Samuel Thornberry
  • all in Fleming Co., KY
1962 acres entered in name of Honorable James Monroe in Mason Co.
1000 acres entered in name of Jeremiah Baily - in Campbell Co. entered and surveyed in name of John Crabb.
359 acres in Campbell Co. entered & surveyed in name of John Davis
300 acres entered in name of Peter Mullen
251 1/2 acres entered in name of Jeremiah Harrison
164 acres entered in name of Charmock Courtney
159 acres Campbell Co. entered in name of John Richardson
500 acres Harrison Co. entered in name of Thomas Chinn
15,000 acres entered in name of Simon Kenton in Greenup Co.
1900 acres in Greenup Co. entered in names of Thomas or William Bell
1500 acres entered in name of Samuel Jackson, Robert Clarke, Daniel Feggins, Andrew Moore all of Greenup & Fleming Co.
Exception: Simon Kenton at all times and at every time when to him it seems expedient shall enter on the tract of land entered and surveyed and patented in the name of Honorable Arthur Lee in Pendleton Co. on Willow Creek.  And it may be lawful for Simon Kenton to lay off within limits of said land in the name of Arthur Lee 500 acres including lands heretofore sold Jonas Mann and legally bound the same agreeable to the contract subsisting between said Kenton and said Mann.
And as soon as Simon Kenton shall lay off and bound the said 500 acres within the limits of the tract so surveyed for Arthur Lee - then in that event Kenton shall be in possession of his original estate in the premises - it being the true intent and meaning of these presents that he has not sold Wills, Walker and Dicks first choice of 500 acres of said lee's tract but reserves the same.  This same premis applies to all other tracts in this deed. Wit: Robert Grayson, Robert Clarke, Charles Wood & James Lane.
Book F 1799-1801
127 - 25 Aug. 1794 John Hunt Sr. of Bourbon Co., KY to Basil Hunt of Bourbon Co., KY, sale of land in Mason Co., part of John Carter Littlepage's entry.  Wit: Richard Randall, William Burk, John Hunt Jr. & John Hedrick
130 - 23 Jan. 1796 John Hunt Sr. of  Bourbon Co., KY to James Storey of Mason Co., sale of land in Mason Co., part of Jacob Meyers survey, purchased of Thomas Perkins. Wit: John Hunt Jr., Basil Hunt, Alexander Johnson.
278 - 17 Jan. 1801 James Dobyns, sheriff of Mason Co. to Abijah & John W.  Hunt of Fayette Co., KY high bidders. Sale of land being lots in Washington belonging to Sloo & Brodrick, Charles Pelham & Peter Davis.

Young, Florence & Virgil Young. Mason County, Kentucky Deed Books 1810-1820 Abstracts M-V, Vol. II, Denver, CO: Western Heraldry Organization, 1973.
Book R 1816-1818
416 - 15 Apr. 1817 Memorandum of agreement b/t John Claughton, John & Mary F. (Claughton) Shepherd and Milly Beeding, guardian for Elisha E. Claughton, for the purpose of dividing three female slaves and paying certain claims and expenses on said slaves, and bringing them from Virginia to Kentucky, which slaves were willed to said John Claughton, Mary F. Shepherd and Elisha E. Claughton as children or heirs of James Claughton dec'd. by their grandfather Richard Claughton dec'd of Virginia, which slaves were valued in Virginia as follows: Betty - $450, Molly $325, Hannah $300 totaling $1075, and the said claims or expenses on said slaves said to be $260 - that is: $36 due Richard Claughton's dec'd, other heirs, and $150 for the support and keeping for life one old negro woman by the name of Nan, who is infirm and decriped and was alloted or fell to said John, Mary and Elisha, as heirs of James Claughton dec'd. and the sum of $74 for bringing said slaves to Kentucky, all amounting to $260, which was paid by John Claughton. They all agree, now, to pay John their parts: John & Mary F. Shepherd $86.66 2/3; Milly Beeding as guardian of Elisha E. Claughton $86.66 2/3. And, the slave Betty alloted to John Claughton, the slave Molly alloted to Mary F. Shepherd, the slave Hannah alloted to Elisha E. Claughton. Wit: James Morris, Jonathan Ross.
419 - 1 Oct. 1817 Daniel & Rachel Runyon Sr. of Mason Co. to Caleb T. Pearce of Mason Co. to Caleb T. Pearce of Mason Co.,  $200 for 1 acre on Lees Creek, wit: Jesse Pepper, Arthur Fox
Book T 1818-1819
134 - 14 Sep. 1818 John P. & Rebecca (McKay) of Mason Co. to Samuel Stout of Maysville, Mason Co. $300 for one lot in Maysville fronting 25 feet on Second Street and running back 204 feet 10 inches, adjoining Isaac Outten on the lower and John McKay on the upper side, being part of lot #75.

No comments: