Western Kentucky University TopSCHOLAR® Longhunter, Southern Kentucky Genealogical Society Newsleer Kentucky Library - Serials Winter 2003 Longhunter, Southern Kentucky Genealogical Society Newsleer Volume 26, Number 1 Kentucky Library Research Collections Western Kentucky University, [email protected]Follow this and additional works at: hps://digitalcommons.wku.edu/longhunter_sokygsn Part of the Genealogy Commons , Public History Commons , and the United States History Commons is Newsleer is brought to you for free and open access by TopSCHOLAR®. It has been accepted for inclusion in Longhunter, Southern Kentucky Genealogical Society Newsleer by an authorized administrator of TopSCHOLAR®. For more information, please contact [email protected]. Recommended Citation Kentucky Library Research Collections, "Longhunter, Southern Kentucky Genealogical Society Newsleer Volume 26, Number 1" (2003). Longhunter, Southern Kentucky Genealogical Society Newsleer. Paper 82. hps://digitalcommons.wku.edu/longhunter_sokygsn/82
48
Embed
Longhunter, Southern Kentucky Genealogical Society ...
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Longhunter, Southern Kentucky GenealogicalSociety Newsletter Volume 26, Number 1Kentucky Library Research CollectionsWestern Kentucky University, [email protected]
Follow this and additional works at: https://digitalcommons.wku.edu/longhunter_sokygsn
Part of the Genealogy Commons, Public History Commons, and the United States HistoryCommons
This Newsletter is brought to you for free and open access by TopSCHOLAR®. It has been accepted for inclusion in Longhunter, Southern KentuckyGenealogical Society Newsletter by an authorized administrator of TopSCHOLAR®. For more information, please contact [email protected].
Recommended CitationKentucky Library Research Collections, "Longhunter, Southern Kentucky Genealogical Society Newsletter Volume 26, Number 1"(2003). Longhunter, Southern Kentucky Genealogical Society Newsletter. Paper 82.https://digitalcommons.wku.edu/longhunter_sokygsn/82
Membership Membership in the Southern Kentucky Genealogical Society is open to all persons, especially those who are interested in research in Allen, Barren, Butler, Edmonson, Logan, Simpson, and Warren County, KY or their neighbors. Dues is $20.00 per year for an individual or family. The quarterly publication, The Longhunler, is included with membership. Yearly membership extends from I January through 31 December.
Meetings The SOUTHERN KENTUCKY GENEALOGICAL SOCIETY meets regularly at 6:30 pm on the third Monday of each month in the Community Meeting Room at Barnes & Noble Booksellers, 1680 Campbell Lane, Bowling Green, KY. A cordial welcome is e,."tended to all visitors and prospective new members. Announcements of date, time, and place of all meetings will be displayed on the Community Bulletin Board, Channel 6, and in the AROUND TOWN column in the Park City Daily News.
Queries ' Members may submit an unlimited number of queries. These should be limited to 80 words per query and should contain at least one date and place. Send queries directly to the editor.
Book Reviews and Announcements Send books for review to the editor with pricing and ordering information. All donated books are placed in the Special Collection at the Kentucky Library at Western Kentucky University. Members may list any book which they have published in our MEMBER PUBLICATION LIST at no charge. Send a list of books for sale with descriptions, pricing, and ordering information to the editor.
Back Issues Current and back issues of The Longhunler from 1987 are available for $5.00 each, post paid. Some pre-1987 individual issues are still available. Issues for the period 1978-1986 are available on CD-Rom for $20. Orders should be placed at the Society's address.
Message From the Editor Member Publications
THE LONG HUNTER Volume XXVI - Issue 1
Winter, 2003
Table of Contents
Bonded to Marry in Warren County, Kentucky, 1797-1863 Catholicity in Southern Kentucky Proctor - Hinton Cemetery in Allen County, Kentucky The Jordon Gross Burying Ground, Hardin County, Kentucky A Story of Lorenzo Dow Naming Patterns of the Colonists and Early Settlers 1880 Warren County, Kentucky Mortality Schedule Book Reviews Fort Wayne-Your Destination for Research! 1906-1907 Basketball Team, Adairville Training School Warren County, Kentucky Marriages, 1797-1900 Soundex for the 1930 Census is incomplete 1794 Logan County, Kentucky Tax ust New Book Available on the Joseph Taylor, Jr. and Sarah Best Taylor Family Kentucky Land Grants South of Green River, 1797-1803 [Continued] Birth Dates and Places Taken From Muhlenberg County, Kentucky
World War I Draft Registration Cards [Continued] M. R. Waller Family Bible Crofton School, 1894, Christian County, Kentucky Bible of Mrs. Emily Totty Samuel Moran Bible Register of Slaves Owned for ufe in Warren County, Kentucky, 1853-1865 [Part 4] Index
Society Publications
2 2 3 5 7 8 9 11 13 15 16 16 17 19 20 23 24
27 31 33 34 34 35 38
The Longhunter, Vol. I-Vol. 9, 1978-1986, CD-ROM. Contains scanned images of the earliest editions of The Longhunter. Requires Adobe Acrobat reader. $20.00 pp.
The Longhunter Ancestor Index, Vol. I, compiled in 1990, soft, indexed, lists over 10,000 ancestors and spouses of SKGS members, 246 pages, $26.50 pp. New Price: $10.50 pp.
The Longhunter Ancestor Index, Vol. 2, compiled in 1994, hardbound, indexed, lists 4,198 ancestors and spouses of SKGS members not in Vol. 1 and members who joined since 1990, 191 pages, $30.00 pp. New Price: $12.50 pp.
1810 Warren County, Kentucky Census, 82 pages, soft, full-name index, $17.50 pp.
Order the above from the SKGS, PO Box 1782, Bowling Green, KY 42102-1782. Kentucky residents should add 6% sales tax.
Message from the Editor: Sometimes it is good to sit back and count your blessings and successes . The year 2002 was
a good year for the Southern Kentucky Genealogical Society. It was our 25'" year of existence and we count ourselves fortunate to have survived this long. By year's end, the Society had 184 members.
The year ended with several notable successes which we would like to share. The Society celebrated its 25 th anniversary with an informal dinner in July. Many of our Charter Members were able to attend. Our lives are always blessed when members and friends can socialize and eat together. We all enjoyed the good food and the music of Jim and Linda Steen.
The Society held SKYGen 2002 in October. It was a very successful genealogy conference for both member and non-member attendees. Being able to hear two nationally recognized speakers in Pam Porter and Mark Lowe was a privilege that no one should take for granted. Very few regional conferences are able to have more than one national speaker present. The day was both enjoyable and informative.
Society funds and member donations in 2002 have allowed the Society to purchase almost one hundred microfilm reels containing original records. These records include microfilmed original courthouse records from Warren County and other local counties. These will be donated to the Kentucky Library for the benefit and use of all patrons who use the library.
Other Society benefits were not unique to the year 2002 but should be noted. Members have access to informative monthly programs and a quarterly which contains material which has not been published before. Volunteers put in many hours to make the Society's social events pleasurable and the meetings enjoyable. In today's busy world, having people who are willing to donate time for the benefit of everyone is something all of us should acknowledge.
Let's try to make 2003 even better than 2002. Remember it is your Society.
Member Publications
lIfyatt-Melvin Family Hi.story, the Tennessee and Kentucky Years by Ann Wyatt. Includes surnames Brown, Caldwell, Colley, Curtis, Howard, Lyons, McOain, Maddox, Melvin. Morris, Payne. Robertson, Thomason. White, Wyatt primarily located in Christian, Graves, and Trigg Counties in Kentucky and in Dickson, Henry, Hiclonan, Motgomery, Rutherford, Steward, and Wilson Counties in Tennessee. Hard-cover, 182 pages with several illustrations.$35.oo plus $3.00 shipping. Order from Sarah Wyatt, 1798 Baker Road, Albany, Ohio 45710_
Please remember to send the Editor infonnation about your books which should appear in this list.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 3
Bonded to Marry in Warren County, Kentucky, 1797-1863
Submitted by Connie Mills Kentucky Library Coordinator
Bowling Green, KY
Provisions of an act passed by the General Assembly on February 3, 1798, required that any minister who solemnized the rites of matrimony should" provide credentials of his ordination and proof of his being in regular communion with the christian society to the court of the county where he resided, take an oath
of aUegiance to the commonwealth, and enter into a bond with two or more sufficient securities in the sum of five hundred pounds current money." This act was broadened in 1800 so that justices of the
peace might solemnize marriages where there were not sufficient clergymen to do so. The following men were bonded in Warren County, as recorded in the Warren County Order Books A -J . The speUings of
proper names are shown as they appeared in the order books.
1797- l Y06 John Hightower 1822-11/ 04 Robert Lassley [Lapsley) United Baptist Presbyterian
1798-03/ 06 John Howe 1822-12/02 Edward Stephenson Minister of the Gospel Methodist
1804-0Y06 Alexander Devin 1823-10/ 06 Dewey Whitney None Given Presbyterian
1804-10/ 01 Durham Turner 1824-01/05 Thomas Jayner Methodist Methodist Episcopal
1812-07/06 William Lowe 1827-12/03 Pleasant Hines Baptist Methodist Episcopal
1814-0Y07 Edward Lanier 1828-07/ 07 Abner McDowell None Given Cumberland Presbyterian
1814-0Y 07 Elias B. Mcfadin 1829-10/ 26 David R. Harris Justice of the Peace Cumberland Presbyterian
1814-07/04 Joseph Rowland 1829-12/28 Jeremiah A Crawford Universalian Church Methodist Episcopal
1814-11/ 07 Hugh Hagen 1830-03/23 William Hamilton Baptist Presbyterian
1815-11/ 08 Edward Richardson, esq. 1830-12/27 George W. Brush Justice of the Peace Methodist Episcopal
1815-11/ 08 John Keel, esq. 1831-09/ 26 James D. Hines Justice of the Peace Methodist
1816-05/ 06 Isaac O. Lewis 1831-09/ 26 Rezin B. CoUins Cumberland Presbyterian Methodist
1817-11/ 03 John Traiver 1832-04/ 23 Isaac Murphey Baptist Baptist
1818-01/05 Zachariah Morris 1832-04/ 23 Joseph Murphey Baptist Baptist
1818-l Y 07 Samuel Cash 1832-04/ 23 Samuel W. Calvert Methodist Episcopal Presbyterian
1820-11/ 06 John Clasby 1832-12/24 Robert F. Turner Methodist Episcopal Methodist Episcopal
1822-04/ 01 James Mitchell 1836-05/ 01 John H. Hendrick Baptist Cumberland Presbyterian
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 4
[Bonded Ministers in Warren County. Kentucky. 1797-1863)
1838-07/ 23 William Hendrick United Baptist
1838-09/ 24 John Clark Baptist
1838-12/24 George C. Harris Baptist
1839-06124 Abner Casey Baptist
1840-01/27 Younger Weatherspoon Baptist
1841-12/27 John W. Hudnall Methodist Episcopal
1842-04125 Joseph Skaggs United Baptist
1842-11/28 Bryant B. Thomas Presbyterian
1842-11/28 John C. Vance Methodist Episcopal
1843-04/ 24 Robert W. Thomas United Baptist
1843-10/ 23 John McGee Methodist Episcopal
1844-12/25 Thomas B. Bacon Cumberland Presbyterian
1845-10/ 27 John Sturgeon Free Will Baptist
1845-11/ 24 John D. Mainer [Manner) Non-demoninational
1846-01/26 Richard G. Hickman Baptist
1846-05/ 25 James H. Walters Cumberland Presbyterian
1846-05/ 25 Jesse H. Smith Cumberland Presbyterian
1847-09/ 27 Robert Y. Thomas Methodist Episcopal South
1847-10/ 25 Henry M. Ford Cumberland Presbyterian
1847-11/22 Elias L. Jaggers United Baptist
1847-11/ 22 John N. Tinsley Church of Christ
1850-09/23 Spencer Ford Christian Church
1851-04/ 28 Jesse S. Grider Cumberland Presbyterian
1851-05/27 John M. Goodwin Church of Jesus Christ
1851-12/22 John M. Billingsby Missionary Baptist
1852-05/ 24 Westly Wright United Baptist
1852-07/26 Lewis G. Barbour Presbyterian
1852-10/ 27 James E. Carns Methodist Episcopal South
1853-09/26 David Martin Methodist Episcopal South
1853-09/ 26 Jesse H. Smith Christian Church
1854-04/24 Samuel N. Davis Christian Church
1854-07/ 24 Charles McKinney Methodist Episcopal South
1855-09/24 James M. Halsell Cumberland Presbyterian
1855-12/27 Pleasant Hines Justice of the Peace
1856-11/ 24 James Lake Methodist Episcopal South
1857-10/26 Samuel N. Mutchmore Presbyterian
1858-10/ 25 Sebern M. Shan United Baptist
1859-08/22 R. K. Smoot Presbyterian
1861-02/25 Isaac o. Hendrick Cumberland Presbyterian
1861-07/22 John W. Lewis Cumberland Presbyterian
1861-11/ 05 Daniel S. Campbell Methodist Episcopal
1862-04/ 28 Francis M. Rose Methodist Episcopal South
Catholicity in Southern Kentucky Submitted by J. Mark Lowe, CG' ·
505 Josephine Springfield , Tennessee
All notes included in {braces} are original to the work.
From The Centenary of Catholicity in Kentucky Han. Ben J. Webb, Author of "Letters of a Kentucky Catholic," "Biographies of Governors L.W. Powell
and John L. Helm," and Editor of the "Catholic Guardian" and "Advocate" Newspaper In Addition to the History of the Church in Kentucky for the Century of its Existence Just Closing, the
Volume Contains the Details of Catholic Emigration to the State from 1785 to 1814, with Life Sketches of the More Prominent Among the Colonists, as well as of the Early Missionary Priests of the State and Very
Many of Their Successors.
Charles A Rogers [Publisher] , 1884
Chapter XUY. Catholicity in Southern Kentucky. [pp. 496-499]
Previous to the year 1850, the number of Catholic families residing south of the Green and Barren rivers, and along the line of the present Louisville and Nashville railroad, could have been counted on the fingers of one's hands. In Bowling Green, the chief city of the section referred to, there were certainly not over a half-dozen families at that day, and it is known there were but two living in Franklin, Simpson county, the next most important place in the section referred to. At this latter point, years before, the earlier Catholic missionaries of the State had found hospitable entertainment at the houses of Lawrence and John Finn, Irish Catholics, who had settled in Franklin as early as the year 1830. These two were not only men of energy and worth, but they were Catholics in practice as well as in name. They were exemplars of a principle in ethics that deserves the consideration of all Catholic young men living in communities almost exclusively nonCatholic. They were not weak enough to suppose that the respect of these was to be purchased by any species of time-service. Their position in the religious world was at no time a matter of question, whether publicly asked or privately whispered. On all proper occasions, they were as bold to declare their faith as they were to explain and defend it. They lived their religion, and it was but natural that the observers of their manner of life should have contracted habits of respect for the faith which,
they could but see, had not only made of them men of honor and probity, but had habituated them to gentleness and courtesy in their intercourse with their fellow-citizens. It was to these two, primarily, that was afterwards due the respectable position of Catholicity in the county of Simpson.
John and Lawrence Finn were brothers. The former represented Simpson county in the State legislature from 1836 to 1838. Of him, the writer had little personal knowledge, but his acquaintance with the elder brother was long and intimate, beginning in 1836, and ending with his death, only a few years ago. Lawrence Finn was a man of much force of character, popular in his manners, and of more than ordinary culture. In matters referring to dogma in religion, he was especially well-informed. Among his personal friends of the county of Simpson, was the late Han. Beverly L. Clark, afterwards minister of the United States to Guatemala and Honduras, with whom he had many conversations on religious subjects. These, it is generally conceded, had their later fruits in the conversion of Mr. Clark while on his deathbed at the seat of his distant mission, and subsequently, in that of several members of his family. Another of his converts, similarly influenced, was the late R. D. Salmon, Esq., a man of great intelligence and influence in the county. {Note: From a clergyman who had exceptional opportunities of acquiring knowledge of Mr. Salmon and his manner of life, I learn much that
CG'" is a service mark for the Board for Certification of Genealogists used under license.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 6
has greatly enhanced my former respect for his memory, In the words of my informant, "in becoming a Catholic, Mr. Salmon surrendered his whole being and faculties to the service of God. What he could do to lead other minds to the knowledge of the truth, that he did; and the exactness and regularity by which was marked his daily existence, caused men to feel that the sincerity of his convictions was beyond question. "}
Forty years ago, when he was in his prime, Lawrence Finn was personally known to almost the entire clerical body of the diocese, and not another in the State had a greater share of their confidence and respect An obselVer all his life, and an incessant reader, he had treasured up in his mind much that was of general interest, and few men were better able to attract attention by his fine conversational powers. His epitaph might read: An Irish gentleman who adorned American society; a Catholic christian who illustrated his faith by his works.
The building of the Louisville and Nashville railroad, in the latter half of the decade ending with the year 1860, brought to the section of country indicated hundreds of Catholic laborers, whose position in a religious point of view was pitiable in the extreme. Up to that time, the few Catholic families living in the district had been visited at long intervals by Rev. E. J. Durbin; but now so greatly had their numbers increased, that an effort was made to secure for them a pastor. Early in the year 1856 a delegation of Catholic residents of Bowling Green waited on Bishop Spalding and implored him to send them a priest, in order that themselves and their families might be enabled to fuIfi\ their religious obligations. This delegation was composed of Maurice Higgins, John Barry and Daniel O'Sullivan. In answer to their petition, and with as little delay as possible, the prelate named sent to Bowling Green the late Rev. Patrick Bambury, a zealous priest, whose missionary life in Kentucky, previous to that date, had been passed in Western Kentucky. {Note: Father Bambury's health was poor at the time. Two years later, he returned to Ireland, where his death took place some time in the year 1859. The few of his still living friends with whom I have conversed, speak in unstinted terms of praise of his fidelity to every trust reposed in him.} There being no church at the time in Bowling Green, his chapel was the parlor of the
house occupied by Daniel O'Sullivan, still living, and now a resident of the city of Louisville. Father Bambury did what he could for the Catholic people of his extended mission, and when he was forced by physical ailments to resign his charge, there was lamentation throughout its borders.
Early in the year, 1859, Bishop Spaulding appointed a pastor for Southern Kentucky whose name has since become familiar to its Catholic population. In that year Father Joseph De Vries was removed from his pastorship of the church he had erected in Hodgensville, and given charge of the entire mission of Southern Kentucky, with his headquarters at Bowling Green. At the time named, the principal Catholic residents of that town were: Daniel O'Sullivan, Maurice Higgins, John Barry, James Dugan, Frank Kiester, John McNamara, Patrick McNamara, Richard, Michael and David Sullivan, Patrick Nolan, Peter Kelly, James Flynn, Michael and P. H. Sohan, Michael McCauliffe, Daniel and Bartholomew O'Reagan, Thomas Hyland, John Welsh, William Warren, John, Timothy and William Hogan, George Lehman, Patrick Guinan, John Burke, John Moran, John Galvin, Daniel O'Reilly, and Jas. Donaldson.
The outlying mission, attached to the pastorate, covered at the time the counties of Warren, Simpson, Christian, Logan, Barren and Allen, in each of which there were resident Catholics. During the first months of his residence in Bowling Green, Father De Vries continued to say his daily mass, when at home, in the parlor of Mr, O'Sullivan's house. Soon, however, he was enabled to put up a temporary chapel of boards, which sufficed for the needs of the congregation until, with the assistance of his faithful people, he caused to be erected the fiirst church of St. Joseph, dedicated to the service of God in the summer of 1862, by Rev. P. J. Lavialle, afterwards bishop of Louisville. {Note: My informant tells me that the liberality shown by the Catholic laborers employed on the Louisville and Nashville railroad, from the day the church of St. Joseph was begun to that upon which it was opened for divine service, was most praiseworthy. On pay-days, they thronged the pastoral residence, all eager to help along the work to the full measure of their ability.}
The lot upon which the church of SI. Joseph was erected was a gift to the congregation from a liberal non-Catholic, Euclid Covington, Esq. Bowling Green was a strategetic [sic] point at the beginning of the civil war, and at no time duting the long continued strife was it free from the presence of soldiery. While this fact could not but have filled the pastor's days with anxiety, and sometimes with real distress, the very arduousness of the labors it entailed was not without its consolations. It is precisely under such circumstances that the good priest finds himself strengthened to do his Master's work and to serve his people.
The year immediately preceding the war had brought to both Bowling Green and Franklin a marked increase in the numbers of their Catholic residents. Many of those who had accumulated something by their labor expended in the service of the railway company, settled down in one or the other of these towns and began the construction of their individual fortunes in business life. After the war, there was a still more decided influx of Catholics to both places.
As early as 1863, Father De Vries was fortunate enough to secure for Bowling Green a colony of the sisters of charity of Nazareth. Under the wise and judicious management of their local superior, Sister Constantia Robinson, lately deceased, the sisterhood had soon in operation a most excellent school, to which was given the name of St. Columba's academy, and this institution is now one of the most flourishing of the numerous branch establishments of the mother-house at Bardstown.
In 1867, Father De Vries built a comfortable presbytery adjoining the church of SI. Joseph; and he began the same year the erection of the church of St_ Mary, at Franklin. {Note: This church was afrerwards finished under the pastorate of Rev. James Ryan.}
Catholicity in Bowling Green has shown much development since 1867. Three years later, the zealous pastor undertook the erection of a much larger and better appointed church edifice, of which he was then enabled only to make a beginning. This new church was fini shed this present year, and its solemn dedication, at the hands of Rt. Rev. William McCloskey, took place on the 30th of April, 1884.
Proctor - Hinton Cemetery in Allen County, Kentucky From The Longhunter, Volume 2, No. 2, Spring 1979. Cemetery copied 16 April 1978 by Arvilla Tabor
[Cherry), Ora Beckham, & Brenda Parker.
Nancy E. Johnson, 13 August 1844 - 15 March 1920.
S. V. Girtrue Petty, 31 December 1902 -12 November 1907.
Martha Elizabeth Estes, 1 January 1897 - 13 June 1924.
Willis Ewing Hinton, 19 December 1861 - 25 April 1934.
L. T. Hinton, (wife ofW. E.), 4 March 1865 - 13 February 1917.
Emma Hinton, 3 May 1886 - 10 March 1909.
Frances M. Hinton, 13 April 1868 - 7 October 1894.
Elizabeth Hinton, (wife of J.), 30 April 1833 - 23 February 1907.
James Hinton, 7 October 1820 - 20 March 1892.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page B
The Jordon Gross Burying Ground, Hardin County, Kentucky
The cemetery was copied by J oan and Jim Owens in June 2000. The cemetery is located on a hill behind homes at tbe soutb west corner of Highway 86 and Tate Chapel Road in Howe Valley, Hardin County, KY. USGS 37.6729 N, 86.0482 W. Jordon Gross was the great grandfather of Jim Owens. The fenced in portion of tbe cemetery is 85 x 75 feet and sits in 1114 acres which were deeded to Jordan Gross and to be used for a family burial ground and "be forever kept in my name". [See Hardin County, Kentucky Deed Book 41, pp. 422-423, Oct 1895.] All stone markers are in perfect condition, but tbe overall cemetery is neglected.
Jordon Miller Gross, 29 July 1818 - 12 Dec 1901. [Son of Abraham Gross. Owner of cemetery.]
Nancy Gross, 22 May 1822 - 6 Jan 1890. [Other surnam e; Cash. Wife of Jordan M. Gross. ]
J. B. Gross, 14 Aug 1863 - 15 June 1880. [Son of Jordan & Nancy Gross.]
Mattie Kasey, 22 Feb 1846 - 23 Aug 1873, died at Kaseyville, MO. [Other surname; Gross. Wife of James T. Kasey. Daughter of Jordon & Nancy Gross.]
Isaac Gross, 3 Oct 1823 - 8 May 1885. [Brotber of Jordon Gross.]
Lena A Gross, 31 Jan 1888 - 6 April 1890. [Daughter of Isaac Fuller Gross & Lee Ann Gross. Grand daughter of Jordon Gross.] [The Jordon Gross Burying Ground, Hardin County, Kentucky]
Myrtle Gross, 28 May 1879 - 6 Aug 1879. [Daughter of Isaac Fuller Gross & Lee Ann Gross. Grand daughter of Jordon Gross.]
Abe Carlton, 31 Oct 1842 - 22 May 1900. [Son of Hiram Carlton.]
Ada Carlton, 21 March 1848 - 16 April 1930. [Wife of Abe Carlton. Daughter of Jordon & Nancy Gross.]
Sallie Carlton, 27 Jan 1876 - 31 July 1876. [Daughter of Abe & Ada Carlton.]
Katbelene Carlton, 16 Oct 1894 - 16 Oct 1894. [Daughter of Abe & Ada Carlton.]
Jordon Gross Carlton, 7 April 1874 - 24 Aug 1938. [Son of Abe & Ada Carlton.]
Isaac N. Carlton, 13 May 1846 - 21 Nov 1898. [Brother of Abe Carlton.]
Mary E. Carlton, 26 Oct 1848 - 12 July 1930. [Other surname; Cash. Wife of Isaac N. Carlton .]
Warren W. Carlton, 14 Aug 1878 - 24 Aug 1899. [Son of Isaac & Mary Carlton.]
James Dickerson, 6 March 1805 - 28 Nov 1898.
Sallie Dickerson, 2 June 1844 - 12 Nov 1898. [Wife of James Dickerson. Daughter of Jordon & Nancy Gross.]
James Dickerson, Jr., 27 Sept 1875 - 23 July 1876. [Son of James & Sallie Dickerson.]
Agnes Cash, 4 April 1834 - 16 April 1920. [Otber surname; Meador. Wife of Warren T. Cash.]
Mattie Cash, 26 March 1874 - 18 June 1888. [Daughter of Warren & Agnes Cash.]
George Earl Chitwood, 14 Sep 1901 - 30 July 1932. [Husband of Minnie Cash. Minnie Cash was the twin of Mattie Cash.]
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 9
[The Jordon Gross Burying Ground, Hardin County, KY]
Jacob Keith, died 5 Oct 1881.
William H. Vertrees, 8 Feb 1863 - 7 Nov 1899. [Husband of Elvira Gross.]
William B. Vertrees, 30 Dec 1886 - 23 Oct 1888. [Son of William & Elvira Gross Vertrees.]
Susie K. Nichols, 13 April 1886 - 4 May 1887.
Bartley W. Nichols, 8 Sept 1815 - 9 Nov 1876.
A Story of Lorenzo Dow Submitted by J. Mark Lowe, eGs",
505 Josephine Springfield , Tennessee
Taken from Historical Collections of Ohio, in Two Volumes. An Encyclopedia of the State: History both General and Local, Geography with Descriptions of i ts Counties, Cities and Villages, its
Agricultural manufacturing, Mining and Business Development, Sketches of Eminent and Interesting Characters, Etc. , with Notes of a Tour Over it in 1886. Henry Howe, Ll.D., c.]. Krel/biel & Co.,
Printers and Binders, Oncinnatl, 1902 .p. 413·414,
The First Camp Meeting in Clermont and possibly in Ohio was held near Zeke Dimmit's in October 1815, at which a great crowd was present and many were converted. The meeting was chiefly conducted by that celebrated and eccentric itinerant Lorenzo Dow. He travelled [sic] through the United States from fifteen to twenty times visiting the wilderness parts, often preaching where a sermon was never heard before. Occasionally he went to Canada, and made three voyages to England and Ireland, where as elsewhere he drew crowds around him, artracted by his long flowing beard and hair, singularly wide demeanor and pungency of speech. During the thirty years of his public life he must have travelled [sic] nearly two hundred thousand miles.
So great a factor was he in the religious history of Ohio and the "new countries" generally that the pioneers about the year 1830 largely named their boy babes "Lorenzo Dow," as in 1824, the period of General Lafayette's visit to the United States, boy babes were named after him. Those then named, the "Lorenzo Dows" and "Lafayettes," are now, when living, old men.
Pickett, in his "History of Alabama," avers that he was the earliest Protestant preacher in that State; says he: "Down to this period -in 1803-no Protestant preacher had ever raised
his voice to remind the Tombigbee and Tensaw settlers of their duty to the Most High. Hundreds, bam and bred in the wilderness, and now adult men and women, had never seen a preacher. The mysterious and eccentric Lorenzo Dow on day suddenly appeared at the boat yard . He came from Georgia, across the Creek nation, encountering its dangers almost alone. He proclaimed the truths of the gospel here to a large audience, crossed over the Alabama and preached two sermons to the 'Bigbee settlers: and went from thence to the Natchez settlements, where he also exhorted the people to tum from the error of their ways. He then visited the Cumberland region and Kentucky, and came back to the Tombigbee, filling his appointments to the very day. Again plunging into the Creek nation this holy man of God once more appeared among the people of Georgia."
When Dow was in Indiana Judge O. H. Smith had the pleasure of listening to a discourse from him, some items of which he has thus preserved among his sketches. "In the year 1819," states the Judge, "I was one of a congregation assembled in the woods back of Rising Sun, anxiously awaiting the arrival of Lorenzo Dow. Time passed away, we had all become impatient, when in the distance we saw him approaching at a rapid rate through the trees on his pacing pony. He rode up
CGSM is a service mark for the Board for Certification of Genealogists used under license.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 10
[A Story of Lorenzo Dow) to a log on which I was sitting, threw the reins over the neck of the pony and stepped upon the log, took off his hat, his hair parted in the middle of his head, and flowing on either side of his shoulders, his beard resting on his breast, In a minute at the top of his voice he said: ' "Behold I come quickly, and my reward is with me," My Subject is repentance, We sing, "While the lamp holds out to burn, the vilest sinner may return." That idea has done much harm, and should be received with many grains of allowance. There are cases where it would be easier for a camel to go through the eye of a needle than for a man to repent unto salvation. Let me illustrate. Do you suppose that the man among you who went out last fall to kill his deer and bear for winter meat, and instead killed his neighbors' hogs, salted them down, and is now living on the meat, can repent while it is unpaid for? I tell you nay. Except he restores a just
compensation his attempt at repentance will be the basest hypocrisy. Except ye repent truly, ye shall all likewise perish.' He preached some thirty minutes. Down he stepped, mounted his pony, and in a few minutes was moving on through the woods at a rapid pace to meet another appoinonent."
On another occasion, it has been said, having been informed that the people thereabouts had suffered from the depredations of a hog thief, he took occasion to state to an assemblage whom he was addressing, that he felt cerrain that the thief was among them. Then stooping down he picked up a stone, and said: "Now I am going to throw this stone at him," at the same time making a motion as if to throw it, whereupon an individual in the crowd dodged. 'That's him," exclaimed Dow, pointing to the conscience-stricken individual. The people called him Crazy Dow; his wife Peggy accompanied him in his travels. He introduced camp meetings in England.
tJu. W~tkSoldh, West States llliI..Terriroriea. . fl11'7Us
[So Important a. penon wo. Lonmzo Dow in tb. rellglo ... hlotory of Oblo aDd the U Dew lIOuotrl ..... finerall1 that .the pioneers largely named tbe.ir boy babee from him. 'Ve sat.w him wbeD on Juoe 80, s,,2, th. drawulg I. the Jower p'lcture .10" mad. by our old (rieDd lIr_ JObll W. Barber, IUId il agreea
with Ollr memory .. to h\a '''_YLUg attaude. H. w .. ill truth a "bd-looking creature.) .
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 11
Naming Patterns of the Colonists and Early Settlers "It is an interesting srudy to trace the underlying reason for naming children many of the curious names which were given to the offspring of the first colonists. Parents searched for names of deep significance, for names appropriate to conditions, for those of profound influencepresumably on the child's life. Glory to God and zealous ambition for the child's furure were equally influential in deciding selection."
"Rev. ruchard Buck, one of the early parsons in Virginia, in days of deep depression named his first child Mara. This text indicates the reason for his choice: "Call me Mara for the Almigbty bath dealt very bitterly with me. I went out full and the Lord bath brougbt me borne empty." His second child was christened Gersbom; for Moses' wife " bare him a son and called his name Gersbom, for be said I bave been in a strange land. Eber, the Hebrew patriarch, called his son Peleg, 'for his days were divided' Mr. Buck celebrated the Pelegging, or dividing of Virginia, into legislative districts by naming his third child Peleg."
"Many names bave a pathos and sadness which can be felt down througb the centuries. Dame Dinely, widow of a doctor or barber-surgeon wbo bad died in the snow while striving to visit a distant patient, named ber poor babe, Fathergone. A little Goodman child, born after the death of ber father, was sadly but trustingly named Abiel - God is my father. Seaborn was the name indicative of the introduction into life of one of my own ancestors.ln the old Ropes Bible in Salem is given the reason for any unusual name wbicb often appears in that family; it is Seeth. One of the family was supposed to be dead, baving disappeared. On his sudden reappearance a pious Ropes exclaimed in joy, '"The Lord seeth not as man seeth, and my child sball be named Seeth." An early example of the name is Seeth Grafton, wbo became the wife of Thomas Gardner in 1636."
"Judge Sewall named one son Josepb, 'In bopes of the accomplisbment of the Propbecy of Ezekiel xxxvti, and such; and not out of respect to any Relation or any other Person except the first Josepb.'
Judge Sewall again made an entry in his diary after a christening.
"I named my little Daughter Sarah. Mr. Torrey said call ber Sarah and make a Madam of her. I was struggling wbether to call ber Mebetable or Sarah. But wben I saw Sarah's standing in the Scripture, viz : Peter, Galatians, Hebrews, Romans, I resolv'd on that suddenly."'
"Abigail, meaning father's joy, was also frequently given, and Hannah, meaning grace; the history of these two Hebrew women made their names bonored of New England Puritans. Zurisbaddai, the Almigbty is my rock, was bestowed on more than one boy. Comfort, Deliverance, Temperance, Peace, Hope, Patience, Cbarity, Faith, Love, Submit, Endurance, Silence, Joy, Rejoice, Hoped for, and similar names indicative of a trait of character, a virtue, or an aspiration of goodness, were common."
'"The children of Roger Clap were named Experience, Waitstill, Preserved, Hopestill, Wait, Thanks, Desire, Unite, and Supply. Madam Austin, an early settler of old Narragansett, bad sixteen children. Their names were Parvis, Pious, Piersus, Prisemus, Polybius. Lois, Lettice, Alvis, Anstice, Eunice, Mary, John, Elizabeth, Ruth, Freelove. All lived to be threescore and ten, one to be a bundred and two years old. Edward Benndall's children were named Truegrace, Reform, Hoped for, More mercy, and Restore. ruchard Gridley's offspring were Rerum, Believe, and Tremble."
"With the exception of Puritanical names, double Christian names were very rare until after the Revolution, as may be seen by examining any document with many signarures, such, for instance, as the Declaration of Independence, or the lists of officers and men in the Continental Army. Rerum Jonathan Meigs was a notable exception. "
[Taken from Child Life in Colonial Days by Alice Morse Earle. New York: The Macmillan Company, 1899.)
Naming patterns in Vrrginia and in the back country areas of Virginia, North Carolina, and
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 12
[Naming Patterns of the Colonists and Early Settlers)
South Carolina were all distinctive. Children were given names in ways that were unique to the areas from which the settlers came.
Many early Vuginians were from a broad region across southern and western England. Through the centuries in England, this area's cultural development had been influenced primarily by the West Saxons. The country side was made up of great estates surrounded by the smalle.r homes of tenants and subtenants. The economy was primarily agriculture based. They were primarily Anglican. The English folkways associated with this part of England gready influenced Vuginia culture, including naming panerns.
Vuginians preferred to name theirs sons after Teutonic warriors, Frankish knights, and English kings. Only about half of the names were Biblical. Special favorites included William, Robert, Richard, Edward, George, and Charles. Girls were often named for Christian saints who had not appeared in the Bible and also traditional English folk names. These included Margaret, Jane, Catherine, Frances, Alice, Mary, Elizabeth, Anne, and Sarah.
Naming panerns within families were also similar between the Vuginian families and the families from southern and western England. First-born children were frequendy named for grandparents and second-born for parents. The use of surnames as forenames was also common and reinforced connections between families.
The settlers of the back country areas of Vuginia, North Carolina, and South Carolina were predominandy from northern Britain; Ireland, Scodand, or the northern counties of England. Their naming panerns were different from the Anglican Vuginians.
The back country settlers favored a mixture of Biblical names, Teutonic names, and names of British border country saints. The favorite Biblical name was John. Robert and Richard were common Teutonic names. Andrew, Patrick, or David were commonly used names from border country saints. This panern was distincdy different from the Puritans and the Anglicans. Davids were few and far between among the Anglicans and the Puritans. In fact, Harvard College did not admit a single undergraduate named Patrick between 1636 and 1820.
Back country settlers sometimes used Celtic names such as Ewen or Owen, Barry, and Roy. The names of Scortish kings, such as Alexander, Charles, and James, were also common. The back country parents often chose unique names created specifically for the child. This practice of "making up" names seemed to be unique to this culture.
The descent of names within a family was similar to that of the Anglican Vuginias. Eldest sons tended to be named after grandfathers, and second or third sons after fathers. This practice tended to make names alternate across several generations within families.
[From information in Albion's Seed by David Hacken Fischer. New York: Oxford University Press, 1989.]
"Get Them All ... During the research for your ancestor it will be to your advantage if you read and extract all information relating to all persons of the sumame(s) of interest in the locality of interest. If you do not do it, someday you will be sorry and you will wind up going back through the same records again, and it will likely be sooner than you think."
Val D. Greenwood, The Researcher's Guide to American Genealogy, 2'" Edition, p . 52. Baltimore: Genealogical Publishing Co., Inc., 1990.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 13
1880 Warren County, Kentucky Mortality Schedule Submitted by Gail Jackson Miller, CG
Mortality Schedules were taken in conjunction with the population schedules for the 1850, 1860, 1870, and 1880 in Kentucky. They reported the names of persons who died during the twelve months
preceding June 1 of the census year. They are available from the National Archives and the Family Histoty Library and can be purchased from Heritage Quest. The Bowling Green, Kentucky Family History
Center has all available Kentucky Mortality Schedules in its collection.
Transcribed from FHL microcopy 0422427. Information which is implied by dittos, but not written has been included in [ ].
The columns in the schedule included: 1) Number of the family as given in column numbered 2, Schedule 1; 2)Name of the person deceased; 3)Age at last birthday. If under 1 year, give months in fractions thus-l/12. If under 1 month, give days in fractions thus-9/ 30; 4)Sex-Male(M) Female (F); 5)Color-White(W), Black (B), Mulatto (Mu), Chinese (Ch), Indian (I); 6)What was the civil condition of the person who died? Single, Married, Widowed, Divorced; 7)Place of birth of this person, naming the State or Territory of the U. S., or the country, if of foreign birth; 8)Where was the Father of this person born?; 9)Where was the Mother of this person born?; 10)Profession, Occupation or Trade (Not to be asked in respect to persons under 10 years of age.); 11)The month in which the person died; 12)Disease or cause of death; 13)How long a resident of the county? If less than 1 year, state months in fractions, thus-3/ 12; 14)If the disease was not contracted at place of death, state the place; 15)Name of attending Physician.
Page 1, Supervisor's District 2, Enumeration District No. 226.
Schedule 5.-Persons who DIED during the Year ending May 31, 1880, enumerated by me in Bowling Green, in the County of Warren, State of Ky, W. H. Philips, Enumerator.
4, Butterfield, Lou, F, F, W, Single, Kentucky, KY, KY, Dress Maker, July 1879, Inflammation of Bowels, 3/12, -, Dr. S. W. Coombs.
10, Kennedy, Thos D., 2, M, W, Single, Kentucky, Pennsylvania, Ky, -, May, Dyptheria, 2, -, Dr. L. C. Porter.
11, Duncan, Emmett, 49, M, W, -, Ky, Not Known, Unknown, Trader, September 1879, Paralysis, 2 days, -, 1.
15. Whitehead, R. R., 34, M, W, Married, Va, Va, Va, Grocer, March, -, 5, A. C. Wright.
25, Cullin, E. J ., 69, F, W, Married, Ky, Va, Va, Keeping House, Jan, Apoplexy, 60, -, L. C. Porter.
28, No Names, -, M, W, Single, Ky, Va, Ky, -, May, Still Born, -, -, L. C. Porter.
27, Anderson, Mariah, 41, F, B, Married, Miss, Miss, Miss, Keeping house, May, Consumption, 12, -, J. N. McCormack.
31, Caldwell, Bettie, 18, F, B, Single, Ky, Ky, KY, Servant, April, Typhoid Fever, 6/ 12, J . N. McCormack.
42, Hughes, Fannie, 43, F, W, Married, Ky, KY, KY, Keeping House, Nov, Heart Disease, 43, -, L. C. Porter.
6?3, Thomas, R. C., 42, M, W, Married, Ky, KY, KY, Physician, Dec, Paralysis of the Heart. 41, -,
62, Loving, Minny, 9?/ 12, F, W, Single, Ky, KY, KY, KY, -, Sept, Teething, 9/ 12, Dr. R. C. Thomas.
63, Leland, Ada J, 20, F, W, Single, Conect, Mass, R I, At Home, Aug, Typhoid Fever,S, -, Dr. Blakeley.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 14
[1880 Warren County, Kentucky Mortality 269, Therman, Betra, 6, F, B, Single, Ky, Ky, KY, Schedule) At Home, Sept, Typhoid Fever, -, -, Dr. Oneal. 84, McNeal, Jas. c., 46, M, W, Married, Ky, Scotland, Va, Gun Smith, Jan, Consumption, 46, Dr. J. N. McCormack.
86, Phillips, Eddie, I , M, W, Single, Ky, Ky, lnd, . , April, Pneumonia, 1, ., Dr. Pusey.
18, Folger, Preston, 4 , M, W, Single, Gen, Tenn, Mo, -, May, Inflammation of Stomach, 3, -, L. C. Porter.
142, Nahm, Florence J, 7/ 12, F, W, Single, Ky, Bavaria, Ala, -, April, Measles, 7/12, -, A C. Wright.
397, Smith. Frank. 25, M. B. Single. Ky, KY. KY. -. May. Consumption. -. -. J N McCormack.
404, McPhetus. Ben. 56. M. B. Married. Ky. KY. KY. Laborer, May. Heart Disease, 56. -. R_ C. Thomas.
406, Mitchell, C. T., 5/ 12. M. B, Single, Ky, KY, KY, -. May, Brain Fever, -. -. McElroy_
413. Harris. Jas. 7. M, W. Single. Ky. Ky. KY, KY, ., Nov, Brain Fever, ., ., R. C. Thomas.
413, [Harris], Ben. 5. M, W. Single, Ky. KY. KY. - Feb, Brain Fever, -. -. Wm Claypool.
417, Page, ___ , ., F, W, Ky, KY, KY, ., Oct [marked throughl . Still Born. -,-,-_
4?? Conklin. Josaphin, 31. F. W. -. Ky. KY. KY, -, April. Consumption. -, -. McElroy.
[No Remarks].
Book Reviews Ancestors and Descendants of Henry Thomas Peny 1893-1950 and Pearl May Greenup 1895-1983_ By Cortes L Peny (PO Box 4325, Huntsville, AL 35815) _ Published by the author. 1990_ Hardcover, no index, pictures.
This book details Mr_ Peny's quest to learn about his own family. The book is divided into sections. each covering a different branch. Each section begins with a narrative description of that branch of the family and then includes family charts, abstracted census records. copies of original documents. and obituaries related to that family. Sections include the parents of Henry Thomas Peny, Lewis Peny and Nancy Wooten; the children of Nancy Jane Wooten and Lewis Peny; ancestors of Edna Francis Wheat, mother of Pearl May Greenup; ancestors of James Cass R_ Greenup; children of Edna Francis Wheat; and children of Henry Thomas Peny and Pearl May Greenup.
The book does not contain an index but is well-organized and should be a valuable tool for researchers interested in this family.
Those interested in purchasing the book should contact the author.
Jeremiah Osborn (and Some Descendants) of Hampshire County (The South Fork of the South Branch of the Potomac River), (West) Virginia. By Reverend Marietta Mansfield (1906 Farnsley Road, #3, Louisville. KY 40216) . Published in Louisville by the author. 2001. Soft, spiral binding, 127 pages, maps. pictures. no index.
The book comprehensively covers the life and times of Jeremiah Osborn. It begins with the migration of Jeremiah Osborn and other settlers from the Minisink area of New Jersey to the Valley ofVrrginia. It deals with the arrival of these early settlers and their life in the frontier area on the South Fork of the Potomac River.
One particularly interesting section deals with the surveyors of the South Fork area with descriptions of the tracts of land and owners in the area. The book also covers the ancestors and descendants of Jeremiah Osborn.
The book is documented with footnotes and contains many useful charts and copies of original documents. Even though it is limited by the lack of an index, its should be a very useful and interesting book for Osborn researchers and for researchers of other families in the South Fork area.
Those inte.rested in purchasing the book should contact the author.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 16
Fort Wayne-Your Destination for Research! Fred J. Reynolds Historical Genealogy Department Allen
County Public Library, Fort Wayne, Indiana
Family Tree Magazine has named the Fred J. Reynolds Historical Genealogy Deparunent of the Allen County Public Ubrary in Fort Wayne, Indiana the Number One Public Genealogy Research Center in America. The collection is the largest of any public library, and is second only to the Family History Ubrary in Salt Lake City, Utah.
The Genealogy Research Center in Fort Wayne has an easily accessible location and that, combined with its renowned collection of materials, makes it a preferred destination for researchers who believe CLOSER IS BElTER. In addition to accessibility, factors such as collection size, census records, special collections and services were considered.
The following list might include reasons you would want to go there for your research.
Largest collection of any public libraty. Second largest genealogy library in the
world. Largest collection of English-language
family and local history periodicals in the world.
Houses complete U. S. census, including the just released 1930 Federal Census.
Contains every Canadian census from 1666 to 1891.
Over 100,000 microfilms, over 200,000 microfiches, and almost 50,000 family histories and 300,00 books for family research.
Collections include city directories; National Archives passenger lists, and federal, state, and territorial census records.
Holdings include military service and pension records, regimental histories, diaries, unit histories and casualty lists.
Extensive collection of U. S. genealogy and local history publications.
Important Native American and African· American records.
Major collections of records from Canada, the British Isles, and Germany.
Important periodical collections, computer data bases, audio· cassertes and videos.
Transcribed from, KDlA microfilm 0008122. Colwnns in the original list include: number of white males
above 21, number of white males between 16 and 21, Total Blacks, Blacks under 16, horses, cattle, acres of 1" rate land, acres of 2nd rate land, acres of 3"' rate land, stud horses, rates of covering. Researchers
should consult the original list for the additional information on each entry.
A list of Taxable property in The District of Reuben Ewing Commissioner in The County of for the Year
1794.
p.l. Daniel Boyd Elijah Allin James Bone Henry Anderson John Baly John Armstrong Edward Bryant Armsted Anderson John Billingsly Hardy Allerd John Bradly Ebenezor Alex' William Barker William Allin John Boyd Matthew Alex' John Burrough William Alex' Milichia Barnes Zachariah Asky Kanaday Bay UndenAmal John Buckannen Joseph Alex' Thomas Ballen John Altotin William Billings Charles Anington James Bankston Gasper Butcher Jacob Barnet William Bletchor John Bickerstaff Umphry Barnet William Bishop Fredrick Barnes Samuel Bradly John Baker Reason Bowie William Barnet
Benjamin Bickerstaff p.3. John Barnet Abr'" Billings
Thomas Blair p.2. John Bradly Joseph Burden James Bradly David Boiles Phinis Cox Joseph Barnet John Cox James Billingsley Sam' Caldwell
John Barrow Absolam Chisum
CG SiIi is a service mark of the Board for Certification of Genealogist used under li cense.
THE LONGHUNTER. Volume XXVI. Issue 1. Winter 2003. Page 20
[1794 Logan County, Kentucky Tax List)
William Coates
Joshua Cates
Edmond Covington
John Cordry
Isam Chisum
Zachariah Cross
Wilson Coates
Peter Cartwright
Just" Cartwright
William Collins
Andw Carnahan
James Cook Jnr
Elijah Craven
James Cook Snr
William Cook
Thomas Chapman
Joseph Cook
p. 4. John Chisum
John Cook
John Carnahan
William Conner
Timothy Connely
Job Coopper
John Dossit
William Dobbins
John B. Dunn
Joseph Dillender
Isaac Drake
James Davis
Tory Dalad
Benjamin Drake
John Delany
Johnson Drake
Michael Doolin
John Drawhom
William Diall
John Dunn
Daniel Doolin
James Dohertie
James Drumgole
A1exd Drumgoole
p.S.
Robert Ewing
Young Ewing
Reuben Ewing
Chatham Ewing
Elijah Ewing
James Ewing
John Elem
John Estin
William Forgason
William Fisher
Alexander Frazor
James Fisher
Thomas Ford
Bazwell Fry
George Frazor
George Fairleigh
Christr Funkhouser
John Foreman
Conrad Friss
Robert Furtherthe
Peter Fletcher
Norid Franceway
p.6. Jesse Green
John Gilbert
William Gibson
John Grammar
James Green
Anthony Graves
Thomas Gorham
Alexander Guffy
William Grammar
Benjamin Garris
Philip Graves
George Herendon
Elihu Howard
William Hayes
Stephen Hopton
Willis Hargrave
Ezekial Hargrave
Festly Husk
Robert Hargrave
John Haw
p.7. Jhon [sic) Harvy
James Henendon
Charles Hensly
David Hughs
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 21
[1794 Logan County. Kentucky Tax List]
William Hood
Jesse Harrison
John Howard
Thomas Henry
Samuel Harden
John Houghstetlar
Jacob Hanon
Joshua Harlin Michael Hamton
Absolam Hicks Elisha Henendon
Thomas Hendrix
William Harrison
Jesse Hugh
David John
Nathen Johnson Jnr
James Jones
Edward Jarvis
Burwell Jackson
David Jones
Stephen Jones
Nathan Johnson Snr
p, 8.
William Irvin
William Inmon
James Jones Snr
Adam Keykindall
Henry Keyth
Hugh Knox
John Keyth Thomas Lankford
Gallie Lemar
John Leeper Samuel Lemar
Abr'" Levan
Luke Lemar
Jesse Lawrence
Thomas Logston
William Logston
Robert Mcginis
William Mcmillin
Daniel McGoodwin
Ambrose Maulding
Samuel Mcfaddin
Mathew McClane
p.9.
John McPherson
George Mansker Sr
Alexnd Montgomery
Hugh McMillin
Shephard Mcfaddin
William Mars
Ritchard Maulding
Jerimiah Morgain George Moor
Peter Miller Joseph Morgain
Silas Mcbee
James Mcroberts
Thomas Mason
Hugh Mccollister
Richard Martain
John Maxwell
Robt Montgomery
John McComes
Horten Maulding
William Moor
James Mcdaniel
James Maulding
Patrick McCutchen
Samuel Mcgowan
Philip Myers
James Murphy
James McCutchen
p. 10 William McFadden
West Maulding
George Madison
Andw Mcfadden Thomas Mosely
Andrew Miller
George Mansker Junr
Roland Madison
Thomas McMiller
Jacob Mcfadden
Jesse Marcy
John Marshall
George Miller
Abraham Nowlin
John Night
John Neal
Andrew Neill
- - - ----- - - - ---- - - --- - - -------
THE LONGHUNTER. Volume XXVI. Issue 1. Winter 2003. Page 22
[1794 Logan County, Kentucky Tax List] John Neill
Andrew Neill
John Neill
Web Nantz
Robert Neill
Abraham Nelson
Thomas Neal Christipher Neslor
p. II. John Naneharrow
Ezekiel Norriss
Mitchal Oneal
Highram Oneal
Jonithan Oneal
Willis Odam
Leonard Pfouts
Jacob Paul
Nelson Puntany
Nunmenas Parmer
Samuel Phelps
John Pryer
Paige Portewood
Joseph Painter Daniel Rhoades Jnr
Henry Rhoads
Lawrance Rowlenson
Benjamin Rutherford
James Rutherford
Daniel Rhoades Snr
Isaac Rounisfer
p. 12 Edward Ruchy
Charles Reese AbrmRaymer
Obediah Roberts
Isaac Rolstone
Harris Ryan Abr'" Raymer Jnr
William Reading
Squire Shoat
Thomas Smith
Jacob Scott
Charles Staten
Joseph Stephen
Jacob Sprinkle
Robert Simpson
Michiel Sprinkle
Jesse Summers
John Slover
Joshua Slead
William Suggs
James Shepard
John Staten
p.13.
Elia Scott
Nicholas Srum
Simion Suggs
Joseph Shannon
Ebenezer Simpson
Moses Shelby
John Standly
Sisk Standly
Abrm Standly
A. George Suggs
Fredrick Stump
John Smith
David Standly
John Sutten
John Steal Peter Tylor
Fredrick Tope
William Thomas
PeterThom
James Tille Jr.
Joseph Tylor
William Tylor
Andew Thomson
p. 14.
Elkin Talor John Tille
James Tille Snr Jacob Up
John Vainningam
Britten Word
Richard West
John White Snr
Stephen Wright
Rolant Williams
Henry Williams
Leonard West
Brickly Ward
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 23
[1794 Logan County, Kentucky Tax List)
David Wall ice
John White Jnr.
Thomas William
John William
Arin Williams
William Wallice
John Wily
Amose West William Winkfield
p. 15.
William Wire
James Ward
John Wicow
John Wolsey John Walker
George Wallice
Alex' Whitaker
James Whitaker
James Wilson
James Worthington
Joseph Worthington Benjamin Wonhington
And w Worthington
Barney Walter
Nathen Young
William Young
John Young
New Book Available on the Joseph Taylor, Jr. and Sarah Best Taylor Family
A new book on the Taylor family will soon be
available. The work is planned as a three volume
set with Volume 1 presently in the publication stage.
The ftrst volume follows the Taylor family
through the colonial period in North Carolina
and Virginia following the lines of Richard
Taylor, Sr., Joseph Taylor, Sr., and Thomas Best.
The family spread wesrward as Joseph Taylor,
Jr. and his wife, Sarah Best Taylor moved their
family to Warren County, Kentucky in 1808.
Their story continued as Frances Taylor married
William B. Cherry; Amy Taylor married Etheldred Wallace; Delilah Taylor married John
Wallace; William Warren Taylor married
Elizabeth Patrick; and Allen Taylor married
Lavina Cherry. Volume 1 will include only the
families of these ftve older children of the Joseph
and Sarah Taylor. The book is said to have many
interesting pictures, three addendums, and an
index.
Volume rwo will include the remaining children
of Joseph and Sarah Taylor and their families.
Volume three will concentrate on the
descendants of William Warren Taylor who
married Elizabeth Patrick.
The authors are printing 1000 copies of Volume
1 and are asking for pre-publication payment.
The cost for Volume 1 is $45.00 with an
additional $6.00 for shipping. Place orders and questions with the authors, Shari and Don
Kentucky Land Grants South of Green River, 1797-1803
[Continued)
Submitted by Gail Jackson Miller, CGSM
425 Midcrest Drive
Bowling Green, KY 42101
The Land Grants South of Green River are contained in twenty-nine books and comprise 15,730 separate
grants. They were granted between 1797 and 1866. The grants, sometimes called "Headright Claims"
were based on an Act of Kentucky General Assembly dated 21 Dec 1795. Until, 1795 no person could
enter a survey within this area except a soldier. The 1795 Act of the General Assembly opened up the
vacant lands in this area to any person possessed of family and over 21 years old. Such persons were
entitled to not less than 100 acres and not more than 200 acres. They had to have lived on the land for one year before they came into actual possession. The surveys upon which these grants are based are
recorded in eighteen books in the Kentucky Land Office. The following are part of those recorded in
Volume 1 of the grants. They were abstracted from the filmed original Grants South of Green River,
Volume I , 1797-1803, 00 Family History Library film 0272828.
Page 343.
No. 388. Warren County No. 28. Certificate 351.
Granted to James Taylor 200 acres in Warreo
County 00 waters of Gasper River. Survey dated 16 Aug 1798. Recorded 12 June 1799.
Page 344. No. 389. Warren County No. 29. Certificate 352. Granted to Joseph Taylor 200
acres in Warren County on Gasper River. Survey
dated 16 Aug 1798. Recorded 12 June 1799.
Page 345.
No. 390. Christian County No.30. Certificate
194. Granted to Jacob Scott 200 acres in
Christian County on a fork of Levingston Creek about 'h mile from Clay Lick on a road leading
from the Sycamore Lick to the Barrens. Survey
dated 18 April 1798. Recorded 13 June 1799.
Page 346.
No. 391. Warren County No. 31. Certificate 53.
Granted to Andrew Thompson 200 acres in
Warren County on waters of middle fork of
Drakes Creek. Survey dated 14 Oct 1797.
Recorded 1 July 1799.
Page 347. No. 392. Certificate 364. Granted to Elijah M.
Covington 200 acres in Warren County "about two miles from the Horse shoe 00 Drakes Creek
and about 'h mile north from Defeated Branch".
Survey dated 26 June 1798. Bounded by
Ephraim Boyd, John Langston. Recorded 1 July
1799.
Page 348. No. 393. Warren County No. 33. Certificate 495. Granted to David Hudspeth assee of Joseph
Anderson 200 acres in Warren County on waters
of Big Barren River. Survey dated 7 July 1798_
Bounded by Mcfaddin's military survey.
Recorded 1 July 1799.
Page 349. No. 394. Warren County No. 34. Certificate 465. Granted to Elhanor Lacy 200 acres in Warren
County on Gasper River. Survey dated 27 Oct
1797. Bounded by James Hall. Recorded 1 July
1799.
CGSM is a service mark of the Board for Certification of Genealogists used under licensc.
[Kentucky Land Grants South of Green River, 1797-1803] Page 350.
No. 395. Logan County No. 35. Certificate 581.
Granted to Charles Stewart 200 acres in Logan
County on waters of main Muddy River. Survey
dated 29 Sep 1797. Recorded 17 July 1799.
Page 351.
No. 396. Christian County No. 36. Certificate
198. Granted to William Gist 100 acres in
Christian County on a sinking branch of the
Sinking Fork of Little River. Survey dated 18
July 1798. Recorded 22 July 1799.
Page 352.
No. 397. Logan County No. 37. Certificate 26.
Granted to Martin Frayzer 200 acres in Logan County on waters of Blue Spring Creek. Survey
dated 3 Sep 1796. Bounded by Cumberland Old
Trace. Recorded 4 Aug 1799.
Page 353.
No. 398. Logan County No. 38. Certificate [no
number] . Granted to George Blakey 200 acres in
Logan County on the dry fork of Whlpperwill
Creek. Survey dated 5 Jan 1797. Bounded by David Caldwell, Young Ewing. Recorded 4 Aug
1799.
Page 354.
No. 400. Green County No. 30. Certificate 109.
Granted to Samuel Montgomery Brown assignee
of David Allen 200 acres in Green Counry on the
south fork of Green River. Survey dated 11 May
1798. Recorded 27 Aug 1799.
Page 355.
No. 402. Logan County No. 40. Certificate 540.
Granted to John McPherson 200 acres in Logan
County on the head of the Spring Fork of Little
Whipperwill. Survey dated 26 Oct 1796.
Bounded by Wm Robinson. Recorded 1 Oct
1799.
Page 356.
No. 403. Logan County No. 41. Certificate 530. Granted to John McPherson 200 acres in Logan
County on Little Whipperwill. Survey dated 18
March 1799. Bounded by Anthony Graves,
Philip Graves. Recorded 1 Oct 1799.
Page 358.
No. 405. Logan County No. 43. Certificate 480.
Granted to John Staton 200 acres in Logan
County near the mouth of Big Barren. Survey
dated 5 Dec 1796. Recorded 1 Nov 1799.
No. 406. Logan No. 44. Certificate 144. Granted
to John McPherson assignee of James Tager!
200 acres in Logan County on Flanery Branch.
Survey dated 1 Aug 1796. Recorded 1 Nov
1799.
Page 359.
No. 408. Warren County No. 45 . Certificate 47.
Granted to William Tinsley 200 acres in Warren
County on the Blue Spring Creek. Survey dated
14 Oct 1797. Bounded by Richard Waggoner.
Recorded 1 Nov 1799.
Page 360. No. 409. Logan County No. 46. Certificate 254.
Granted to Aquila Bums 200 acres in Logan
County on the west fork of Pond River. Survey
dated 5 Jan 1797. Recorded 10 Nov 1799.
Page 361.
No. 407. Certificate 319. Granted to Jacob Smith 200 acres in Logan County on the north side of
Big Barren River. Survey dated 19 Oct 1796.
Bounded by McFaddin's line. Recorded 1 Nov
1799.
Page 362. No. 659. Pulaski County No. 48. Certificate
1684. Granted to William Miller 135 acres in
Pulaski County in the Elke Valley between
Price's Military Survey and Nicholas Alexander's.
Survey dated 26 July 1799. Recorded 10 March
1800.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 26
[Kentucky Land Grants South of Green
River, 1797-1803]
Page 363. No. 417. Certificate 100. Granted to William
Harris 200 acres in Green County on the south
side of Green River. Survey dated 29 October 1798. Bounded by Robert Todd, John Calness,
Jesse Gray. Recorded 15 March 1800.
Page 364. No. 1623. Certificate 1923. Granted to John Barlow 160 acres in Warren County on the
drains of Big
Barren River. Survey dated 15 Aug 1799. Bounded by Henry Kirkum. Recorded 12 May
1800.
Page 365.
Certificate 256. Granted to Hardy Allard 200
acres in Logan County on Gaspers River. Survey
dated 13 Jan 1797. Bounded by Phines Cox, Jackson's military survey. Recorded 18 May 1800.
Page 366.
No. 441. Certificate 3215. Granted to Jesse
Brooks 200 acres in Christian County on
Montgomery Creek. Survey dated 19 Oct 1798.
Bounded by Henry Bullinger. Recorded 18 May
1800.
Page 368.
No. 442. Certificate 3214. Granted to Jesse
Brooks 200 acres in Christian County on Montgomery Creek. Survey dated 19 Oct 1798.
Recorded 18 May 1800.
Page 369.
No. 467. Certificate 463. Granted to William
Wallace 200 acres in Logan County on a sinking
creek of the west fork of Red River. Survey
dated 16 Aug 1796. Bounded by William
Robards. Recorded 18 May 1800.
Page 370.
No. 420. Certificate 201. Granted to Samuel
Coker 200 acres in Warren County on north side
of Beaver Creek. Survey dated 16 July 1799.
Bounded by John Mayfield, Todd, John Gray,
Rone's military line. Recorded 20 May 1800.
Page 371. No. 399. Certificate 259. Granted to James Moberley assee of Isaiah Moberley 200 acres in Warren County on the ridge between McFadins
fork & Suggs branch. Survey dated 17 April
1798. Bounded by Sugg. Recorded 20 May
1800.
Page 373. No. 451. Certificate 1126. Granted to William
Burbridge 200 acres in Green County on Cedar
Creek a fork of Russell Creek. Survey dated 9
Nov 1798. Bounded by Martain, Hufler, Andrew
Kelso. Recorded 26 Jan 1800.
Page 374.
No. 697. Certificate 3772. Granted to Francis
Prince 150 acres in Christian County on Eddy Creek. Survey dated 9 Nov 1798. Bounded by
Joseph Thompson, James Wadlington. Recorded
16 Feb 1800.
Page 375. No. 698. Certificate 4074. Granted to Robert
Wood 158 acres in Christian County on the Big
Eddy. Survey dated 10 Nov 1798. Bounded by Joseph Thompson, Benjamin Kivell, Edward
Mitcherson. Recorded 16 Feb 1800.
Page 377. Certificate 3303. Granted to Joseph Thompson
Senr 200 acres in Christian County on both
sides of the main north fork of Big Eddy Creek.
Survey dated 9 Nov 1798. Bounded by James F. White, Joseph Thompson Junr., Francis Prince,
Robert Wood. Recorded 16 Feb 1800.
Page 379.
Certificate 4122. Granted to James T. White 200
acres in Christian County on the west side of the
Big Eddy Creek. Survey dated 10 Nov 1798.
Bounded by Joseph Thompson, James George, Joseph Thomson Junr. Recorded 16 Feb 1800.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 27
[Kentucky Land Grants South of Green
River, 1797-1 803]
Page 381.
No. 1460. Certificate 1372. Granted to Henry
Roundtree 100 acres in Barren County on thewaters of Green River. Survey dated 29 Aug 1799. Bounded by William and Andrew Barnett, Wm Crogban, Rkhard Clark. Recorded 18 July 1800.
Page 382. No. 1140. Certificate 2719. Granted to Charles Stice assignee of Julian Phelps 200 acres in
Warren County. Survey dated 12 July 1799.
Recorded 24 July 1800.
Birth Dates and Places Taken From Muhlenberg County, Kentucky World War I Draft Registration
Cards [Continued] Submitted by Gail Jackson Miller, CGSM
425 Midcrest Drive Bowling Green, KY 42101
The following birth dates and places were taken from World War I draft registration cards for men registering for the draft in Muhlenberg County, KY. Names were arranged alphabetically by the surname in the microfilm. Additional information can be found on the draft registration card for the men listed.
The cards have been filmed by the National Archives and are also available through the LOS Family History Centers. Each entry is followed by the birth date and then the birthplace, if it was listed on the
card.
Jim Copeland, 04 July 1877. C. L. Corbitt, 07 March 1887, Madisonville, KY.
Frank S. Corley, 27 June 1882. Horace Corley, 14 March 1894, Muhlenberg
Co., KY.
John Corley, 07 Oct 1890, Muhlenberg Co., KY. John Henry Corley, 19 July 1880.
Marcellus Corley, 12 March 1892, Muhlenberg
Co., KY. Richard Berry Corley, 21 Oct 1884. Ruben Corley, 27 Nov 1894, Muhlenberg Co.,
KY.
William Jerrie Corley, 28 Jan 1878.
Reoull Walker Carneal, 02 Jan 1887, Muhlenberg Co., KY.
James H. Cornelis, 27 June 189, Elkton, KY.
Charlie Frank Cornell, 28 Feb 1897, Christian Co., KY.
Taskel Thornton Cornell, 01 May 1898.
Arthur Cornett, 27 Apr 1897. Branx Slaton "Pete" Cornett, 07 July 1888,
Muhlenberg Co., KY. Claud Cornett, 27 Feb 1894, Muhlenberg Co.,
KY. Clarence Cornett, 01 Nov 1878. Clifford Cornett, 21 Aug 1878. Edgar Neal Cornett, 01 Nov 1883.
Elmer Alwyn Cornett, 31 Oct 1883. Frank Leslie Cornett, 19 Jan 1887, Muhlenberg
Co., KY. Homer Henderson Cornett, 01 Sep 1898. Jack Cornett, 18 April 1897, Muhlenberg Co.,
KY. Jacob Cornett, 17 March 1895, Muhlenberg Co.,
KY. James Clayton Cornett, 03 May 1895,
Muhlenberg Co., KY.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 28
[Birth Dates and Places Taken From
Muhlenberg County, Kentucky World War I
Draft Registration Cards)
Lucius Alyu Cornett, 12 March 1873. Crawford Allen Cornette, 20 June 1894,
Muhlenberg Co., KY.
Earl Bennett Cornette, 03 Aug 1896, Greenville,
KY.
Robert Bums Cornette, 16 Dec 1878. Rufus Cornette, 09 March 1896, Muhlenberg
Co., KY.
Harrison DUlWood Cosby, 04 Feb 1876. James Stephen Cotton, 25 Dec 1883.
Charlie Cotton, 04 Feb 1881. Joy Boy Cotton, 14 Oct 1895, Muhlenberg Co.,
KY.
Otha Richard Cotton, 16 May 1898. Charley Cottrell, 07 March 1896, Rochester, KY.
James Alva Cottrell, 01 Dec 1884. Terry Willis Cottrell, 23 March 1898. Thomas Cottrell, 02 March 1891, Muhlenberg
Co., KY. VIrgil Coursy, 14 Feb 1885.
John Franklin Coursey, 29 March 1882. B. R. Courtney, 21 July 1879. Charles Thomas Covington, 16 Oct 1896,
Bancroft, KY.
Christopher Denton Covington, 25 Dec 1897. Jno Franklin Covington, 02 July 1887,
Greenville, KY.
Lee Covington, 07 March 1884.
Nick Covington, 29 Jan 1888, Muhlenberg Co., KY.
Prentis Covington, 01 June 1885. William Hobert Covington, 16 Sep 1898. Owen Cowan, 05 Oct 1884.
Calvin Richard Cox, 15 Oct 1881.
Harold Thomas Dabney, 08 March 1893, Springfield, MO.
Joe F. Cox, 11 March 1893, Lawton, Lancaster,
England. John William Cox, 24 Aug 1891, Paradise, KY.
Joseph Porter Cox, 04 Nov 1879. Louis Yancy Cox, 26 Feb 1876.
Levi Cox, 11 Sep 1885.
John Will Coy, 31 Oct 1879. Owen Coy, 15 Feb 1883.
James Albert Crabtree, 07 Jan 1877.
Fate Crafton, 27 Jan 1892, Russellville, KY.
Henry Crafton, 04 Oct 1873. Joseph Medder Crafton, 01 Feb 1894,
Lewisburg, KY.
Simon O. Crafton, 20 Aug 1875. Adlai Craig, 26 Nov 1893, Graham, KY.
Arthur Young Craig, 04 March 1887, Muhlenberg Co. , KY.
Bevard Craig, 20 May 1897, Logan Co., KY.
Chas Nathan Craig, 22 Dec 1875. David Henry Craig, 11 Dec 1885. Garvin Grundy Craig, 29 Feb 1896, Bremen, KY.
George Dewey Craig, 14 Sep 1898. George Townes Craig, 27 June 1897, Graham,
KY. Henry Clay Craig, 03 April 1883.
Henry Maynard Craig, 02 Dec 1898. Howard Craig, 09 March 1887, Graham, KY.
James Thomas Craig, 17 May 1884. Jessie Foster Craig, 16 Jan 1884.
Luther Craig, 25 Oct 1889, Muhlenberg Co., KY.
Odis Craig, 02 June 1895, Muhlenberg Co., KY.
Oscar Craig, 09 April 1881. Raymond H. Craig, 31 May 1894, Muhlenberg
Co., KY.
F. H. Cranor, 06 Oct 1886, Hopkins Co., KY.
Sonyon Crawford, 12 Nov 1897. Thomas Crawford, 28 June 1889. Walter Graves Crawford 21 March 1884 Charles Benjamin Craycraft 13 Mar 1874 George V. Creager, 23 Dec 1875. Nace Creager, 12 March 1879. George Thomas Creasey, 22 Feb 1900.
James Thomas Creasey, 01 Apr 1874. David Myers Creek, 16 Aug 1888, Muhlenberg
Co., KY.
Oliver Creek, 07 July 1892, Muhlenberg Co.,
KY. Urie Oscar Creek, 03 May 1891, Muhlenberg
Co., KY. Byron F. Creel, 12 Nov 1892, Central City, KY.
Charles Henry Creel, 27 Jan 1877. Milton Prince Creel, 15 June 1900. William Benjamin Creel, 16 March 1881.
James Crenshaw, 27 Sep 1892, Henderson, KY.
Luther Crenshaw, 10 Sep 1886, Henderson, KY.
Evan Estel Crews, 05 March 1888, Muhlneberg
Co., KY.
THE LONGHUNTER. Volume XXVI. Issue 1. Winter 2003. Page 29
[Birth Dates and Places Taken From Muhlenberg County, Kentucky World War I Draft Registration Cards)
Ephraim Crick, 10 Nov 1879. James William Crick, 22 Feb 1880.
John Herny Crick, 16 Jan 1884. John J. Crick, 19 July 1893, Wbite Plains, KY.
LeRoy Crick, 2S Sep 1896, Christian County, KY.
Luther Crick, 27 March 1881 . Rolley Huston Crick, 22 Sep 1898. William Everett Crick, 22 Jan 1894, Crofton, KY.
Amos Crist, 23 March 1892, Muhlenberg Co., KY.
Owen Crist, 04 Jan 1896, Muhlenberg Co., KY.
Harry Briggs Crittenden, 16 Aug 1880. Lewis Pryor Crittenden, 28 Sep 1895, Greenville,
KY.
Charles Lee Croft, 23 June 1885. Isaac Morgan Croft, 29 Jan 1882. James William Croft, 02 June 1880.
Eurah Evert Croft, 14 March 1900. William Herny Croft, 07 Aug 1900. William Trowsdle Croft, 10 Dec 1879. James Adam Crosby, 24 Aug 1879. Joseph Crosby, 02 June 1884.
Joe Crossman, 30 July 1892, Toufield Lea, Co Denham, England.
John W. Crossman, 14 Oct 1893, Stanley, County
Denham, England.
Chas Garfield Crowder, M. D., 11 April 1880. Ion Bonar Crowe, 16 July 1882. John Crutcher, 16 Feb 1874. John Cuk, 28 Nov 1886 Kotedrsiia, Ausnia,
Ausnia.
Harry Monace Culbertson, 15 Oct 1880. John Creel Culbertson, 11 April 1884.
William R. Culbertson, 01 Oct 1890, Mercer, KY.
Ben T. Cundiff, 17 Sep 1891, Drakesboro, KY.
Bryan Young Cundiff, 03 May 1881. Christopher Columbus Cundiff, 27 Feb 1879. Clarence Cundiff, 20 Feb 1892, Muhlenberg Co.,
KY.
Clarence Cundiff, 18 June 1894, Drakesboro, KY.
Claude Cundiff, 06 May 1888, Nelson, KY.
Ed Glenn Cundiff, 10 Dec 1898.
Ezra Wilson Cundiff, 19 Oct 1872.
Herny Harrison Cundiff, 08 Dec 1881. Herny Yost Cundiff, 30 July 1883. Her.;hel Cundiff, 09 Sept 1893, Ohio Co. , KY.
John Bart Cundiff, 20 Aug 1900.
John Robert Cundiff, 09 April 1877. Raymond Cundiff, 07 Oct 1899. Sammie Ambers Cundiff, 04 Jan 1895, Paradise,
KY.
Whorton Spurgeon Cundiff, 07 Nov 1886, Paradise, KY.
William Slaton Cundiff, 06 Oct 1877. Earnest Cunningham, 16 May 1893, Hanson,
KY.
Alle R. Cummings, 09 Feb 1881. George Dewey Cummings, 22 May 1898.
Johny Cuvington, 10 Aug 1885. Fred Ray Daniels, 11 Feb 1883. Harry Bridges Daniel, 05 June 1876. Samuel Edgar Daniel, 29 Nov 1888, Ashley, IL.
Alfred Harris Danks, 23 Apr 1875. Campbell C. Danks, 24 Aug 1894. N. B. Danks, 31 Aug 1880, Nelson, KY.
R. A. Danks, 16 May 1895, Nelson, KY.
Jesse Dewey Danner, 02 Nov 1898.
Samuel Jacob Danner, 13 Mar 1881. Walter Danner, 12 June 1880. John M. Danzy, 02 May 1877. William T. Darbey, Sr., 02 April 1878. James A. Datson, 09 March 1878. Thomas Datson, 12 March 1879. John Davenport, 17 Sept 1896, Central City, KY.
Benjamin Davenport, 29 June 1885, Central
City, KY.
James William Davis, 24 Feb 1900. Abbie Davidson, 07 Sept 1893, Bowling Green,
KY. Benjamin Thomas Davis, 26 Dec 1885. Carl Truman Davis, 17 March 1896, Drakesboro,
KY.
Edward Davis, 18 Feb 1895, Mclean Co., KY.
Elmer Davis, 11 Oct 1887, Gus, KY. Francis Israel Davis, 04 Dec 1898. George Washington Davis, 25 Sept 1885. Green Davis, 27 Oct 1874. Estell Davis, 07 June 1895, Quality, KY.
Harry/ Herny Givens Davis, 18 Dec 1884. Herny Davis, 02 May 1899. Herny Lauden Davis, 12 April 1898.
Herbert Davis, 08 Oct 1894, Bevier, KY. Her.;chel Davis, 04 Nov 1897, Muhlenberg Co.,
KY.
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 30
[Birth Dates and Places Taken From Muhlenberg County, Kentucky World War I Draft Registration Cards]
James Claude Davis, 07 Aug 1882. Jesse Davis, 12 Oct 1891, Hopkinsville, KY.
Joel Franklin Davis, 27 May 1874. John Davis, 12 Sept 1888, Muhlenberg Co., KY.
Leslie Brown Davis, 07 March 1900.
Mansfi eld Davis, 12 Jan 1892, Cleaton, KY.
Moses F. Davis, 17 June 1891, Rockport, KY. Mose George Loral Davis, 20 Sept 1882.
Muncie B. Davis, 26 May 1890, KY.
Raymond Davis, 08 June 1892, Drakesboro, KY.
Samuel Franklin Davis, 10 Sep 1880. Tom Davis, 06 Aug 1886, Greenville, KY.
Wilford Morgan Davis, 16 Aug 1899.
William Davis, 03 March 1876.
William Pleasant Davis, 17 Oct 1872.
William Roscoe Davis, 19 May 1879. Robert Daw, 31 Oct 1893, Central City, KY.
Esley Dawson, 10 Jan 1879.
John Wesley Dawson, 23 Nov 1885. Pascshall Dawson, 11 Feb 1878.
Willis Dawson, 15 Nov 1876.
Harry Mosley Dean, 04 Dec 1884 . Judger Dean, 03 Jan 1900.
Thomas Napoleon Dean, 25 Nov 1898.
Wiley Dean, 01 June 1873.
Clifford Dearing, 18 July 1894, White Plains,
KY. Herbert Dearing, 12 Jan 1898.
John Dearing, 14 Aug 1881.
Thomas Allie Dearing, 26 Jan 1900.
Richard Isaac Dearmon, 15 Aug 1894 Hopkins Co., KY.
Steven Henry Dearmon, 22 Feb 1874.
Alvin Dearmond, 31 Jan 1900.
Callus B. Dearmond, 27 July 1878. O'Bannion Dearmond, 07 April 1874.
O. K. Dearmond, 11 April 1884.
Henry Deason, 15 July 1881.
Samuel Harvey Dearmond, 24 Aug 1874. Claude Deason, 30 March 1897, Christian Co.,
Bible of Mrs. Emily Totty Th is transcription was contributed by the staff at th e Kentucky Library, Westem Kentucky University,
Bowling Green, KY.
Page 1. Moses Shobe and Martha Dunn were married
July 21" 1828 William Newton Graham was born Sept. 25'"
1849 John Samuel Graham was born April 18"' 1852 Wesley Hartford Graham was born April 27"'
1849 Minnie Graham was born August 25'" 1867
Page 2. Moses Shobe, born State ofVrrginia, April 14"',
1806 Martha Dunn, born Warren Co. KY April 3"',
1813 Lewis D. Shobe, born Warren Co. KY Jan. 7"',
1833 Amanda Shobe, born Warren Co. KY Dec. 21",
1834
Lizzie Shobe, born Warren Co. KY Emily Shobe, born Warren Co. KY June 29"',
1838 Rebecca Shobe, born Warren Co. KY March 16"',
1840 James M. Shobe, born Warren Co. KY Ann Shobe, born Warren Co. KY June 11"',
1844 William C. Shobe, born Warren Co. KY June
13"', 1847 Luther M. Shobe, born Warren Co. KY July 28"',
1851 Leonard Totty, born Warren Co. KY Sept. 11"',
1861 Minnie Graham, born Pettis Co. MO Aug. 25""
1867
Deaths. Martha Shobe died Sept. 1", 1875 Moses Shobe died Dec. 7"', 1879
Samuel Moran Bible Contributed by Larry Marr
190 Ella Way Bowling Green, KY 42101
The Bible is presently in the possession of Pauline Reed of Edmonton, KY.
John Moran and Agness Miller were Married December the 8'" AD. 1795 James Nunn and Esther Moran were Married August 8"' 1872
Births John Moran was born Feb the 4"' 1773 Agness Moran was born April the 6"' 1776 The following are the Sons & Daughters of John & Agness Moran to wit, James Henderson Moran, Oct. 23'" 1796 Sally Moran was born Oct the 2"" 1798 Malinda Moran, July 17, 1800 Blackstone Gentry Moran, May 6, 1802 Samuel Miller Moran, June 5 1804
Nancy Moran, Feb 21" 1806 Polly Moran, Feb 21" 1808 Eliza Moran, Feb 21" 1810 Dilly Moran, Jan 31" 1812 Matilda Moran, April 17 1814 Jane Moran, June 171816
Births Samuel M. Moran, June 5 1804 Milly K. Moran, Sept. 7'" 1807 Eliza J . Moran, May 12'" 1827 George B. Moran, May 25 1829 Matlida E. Moran, Sept 6'" 1831 John M. Moran, April 5'" 1834 James M. Moran, Aug 4 1836
[Samuel Moran Bible) Agness F. Moran, Mar 2 1839 Esther A. Moran, Mar 28 1842 William D. Moran, June 18, 1844 Malisia H. Moran, Jan 14 1847 [Samuel) Welsey Moran, May 28 '" 1849
Willy E. Nunn, son of James Nunn & Ester was born May 25 1873 Joseph C Nunn, March 2 1875 John T. Nunn, June 5, 1878 Eugene Nunn, May 29, 1880 Bobbie Nunn, Oct 14, 1884
Deaths Blackstone G. Moran died Sept 18 1827 Nancy Moran Died Oct. 11 .. 1829 James H Moran Died Oct 17'" 1843 Agness Moran Died July 28 '" 1845 John Moran died Apri l 3, 1853 Samuel M. Moran Died July 24 '" 1868 Milley Moran Died March 25 1874 James M Moran Died Sept 12, 1856 William D. Moran died Dec 12 1862 J. R. Nunn died July 22 1891 Willie E Nunn died Nov 8 1883
Register of Slaves Owned for Life in Warren County, Kentucky, 1853-1865 [Part 4]
Tra nscribed by Gail Jackson Miller. CGSM
425 Midcrest Drive Bowling Green. KY 42101
This book was found at the city dump by Elmer Williams, a pupil of Delafield School. It was presented to the Kentucky Ubrary by Mrs. C. R. Paschal. A typescript has been made and is located in the Kentucky Ubrary.
The original book is now located in the Manuscripts and Archives in the Kentucky Building. The present transcript has been compared to both records. The book has columns: Date of Registry, Name of Slave, Sex, Age, Color, Name of Owner For ilie, Owner in Remainder, Remarks. Introductory sentences were written
across the pages in several locations. These have been retained as they were written. Entries about the slaves themselves have been collapsed with commas added by the transcriber to separate the columns. The first
page of the book is missing. Since the writing on most pages spread across both pages, incomplete sentences make up the first surviving page. The record has been transcribed as it was written. Information implied but
not written has been enclosed in [ ).
Widows often inherited a "life estate" in their husband's estate. According to Black's Law Dictionary, a life estate is a legal arrangement whereby the beneficiary is entitled to the income from the property for his or
her life. Upon the death of the life tenant, the property will go to the holder of the remainder interest or to the grantor by reversion. In the case of the slaves listed in this record, the holder of the remainder interest or
owner in remainder was generally the children of the original owner. Sometimes the widow would sell her life estate and then upon her death, the slaves would revert to the children of the original owner. All of this was a complicated arrangement because slaves were not a static property but a human commodity, having
children, aging, and dying. The value of the "property" d id not remain constant. The court kept yearly records on the "life estate" so that the value of the property would not disappear before the owner in remainder could
take possession. Records such as this give details of the people who were slave.
Date of Registry
[page) 42
Name of Slave, Sex, Age, Color Name of Owner For Life
Name of Owner Remarks In Remainder
January 1" 1864 This is to certify and report that I have in my possession a lot of Negroes bought of Mary A.
Burford By Potter & Arnold March 3d 1864 my no when divided 17 and all born since up to this date and all ages as near as known
(Register of Slaves Owned for Life in Warren County, Kentucky, 1853-1865, Part 4] Date of Name of Slave, Sex, Age, Color Name of Owner Name of Owner Remarks Registry For Life
Jany In 1864 1 George, Male, 51, Black Moses Potter 1 Peter (an old man decd), [Male) , 53, Black
[Page 42, January 1, 1864) 1 Mary Eliza (hannah's child), [female) , 11, copper 1 Pegga, female, 46, Black 1 Lurgthy Peggas child, [female) , 18, Black 1 John, male, 18, copper 1 Julia, female, 31, yellow 1 George ann Julias child, [female), 14, [yellow) 1 Gabella Julias child, [female), 12, Black 1 Elizabeth, Female, 27, Black 1 Margaret, female, 25, copper
17 The number I recd in Division of the estate Born since divided 1 Western Paten hannahs child, -, 9, Black 1 Sarah Eliza, Elizabeths child, - , 10, Black 1 William Franken Elizabeths child, - , 8, [Black) 1 Lows Western (Julius), - , 9, Black
in Remainder
I A Cooke's heirs
The above is Reported in my last report with two many connected in Said Report Born since last report
[Page 44) 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1
born dead Julias child in 1863 no name dead (Elizabeths child) 1857, - , 2 week Jim, male, Charly Stephens Julias child, - , 7, Black Ellen [Julias child) , Female, 6, [Black) Tassula [Julias child), [Female), 5, [Black) Daniel [Julias child), Male, 3, [Black) Born dead (Julias child) in 1863 No name (decd-Elizabeths child in 1857), - , 2 weeks, Jim Tom Elizabeths child, male, 6, Black Alliee [Elizabeths child), Female, 4, [Black) Dick [Elizabeths child), male, 2, [Black) Woodford [Elizabeths child), [male) , 2, [Black) Hector Margarets child, Female, 7, coper No name decd at 2 weeks in 1859, - , 2 [weeks) Susan Margarets child, female, 3 years, copper No name decd 3 days Margarets child in 1862, - , 3 days No name decd 3 weeks old [Margarets child) in 1863, - , 3 weeks
[Register of Slaves Owned for Life in Warren County, Kentucky, 1853-1865, Part 4J Date of Name of Slave, Sex, Age, Color Name of Owner Name of Owner Remarks Registry For Life in Remainder
The above list Contains a full list of all the Slaves now and ever before this date in my possession Bought of Mary A Burford & I believe correct Given under my hand as above written
[Page 44, January 1", 1864] State of Kentucky
Moses Potter
Warren County Set, I James H. Rose Clerk of said County Court do certify that this foregoing list of Slaves was produced to me in my office for Record where upon the same together with this certificate is Recorded in my office according to law given under my hand this 26'" day of April 1864.
James H Rose [Page 46] May 31" 1864 Ust of the Names & ages of the Slaves in my possis given to Mary A Burford late White by
the will of John White deed during her life Andrew, male, 49, yellow Ben, [male] , 39, Black Frank, [male], 34, Black Jim, [male], 29, yellow Shocks, [male], 29, yellow Henry, [male] , 21, yellow Patrick, [male], IS , [yellow] Mary, female, 49, [yellow] Barbery, [female], 39, [yellow] Ritter, [female], 32, [yellow] Sarah, [female], 26, [yellow] Minerva, [female], 24, Black Betty Ann, [female], 23, yellow deformed on one foot & leg Mary Jane, [female], 19, Dark Sarah Ann, [female], 17, [Dark] Betty, [female], 12, White SariIda, [female], 20, Dark yellow Rosalee, [female], 8, [Dark yellow] Green, male, 11, [Dark yellow] cant talk Josaphine, [male), 9, [Dark yellow) Allin, [male), 9, [Dark yellow) Izabella, [male), 5, [Dark yellow) Paradine, [male], 5, [Dark yellow] Lucinda, [male) , 3, [Dark yellow] Edmond, [male), 1, [Dark yellow) Laura, [male), 1, [Dark yellow)
The foregoing is a list of the names of the Slaves in my possion in possession belonging to I. A. Cookes heirs at the death of Mrs Mary A Burford late White by will John White deceased is Correct & also the ages to the best of my knowledge May the 31" 1864.
[Page 48) State of KentuckyWarren County Sct I James H. Rose Clerk of the County Court of Said County do certify that the foregoing list of Slaves was produced to me in my for Record whereupon the Same is Recorded together with this certificate in my office as Required by law Given under my hand this 31" day of May 1864
James H Rose C
Ackennan Joseph . . ..... 14
Alexander Ebenezor ..... 19 Joseph . ...... 19
Matthew ..... 19 Nicholas .. 25 William .. .... 19
AllardiAilerd Hanly ..... 19, 26
Allen David ........ :25 N. P ........... 4
Allin Elijah ... . .... 19 William . . .... 19
Altotin John ... . ..... 19
Anderson . . . . . . . . .. 16 Armstod ...... 19 Henry ........ 19
Joseph ....... 24 Mariah ... 13
Anington Charles ...... 19
Armstrong John ......... 19
Arnal Unden ....... 19
Arnold ............ 35 Asky
Zachariah .... 19
Austin . . . . . . . . . . .. II
Bacon
Baker
Ballen
Baly
Barnbury
Alvis . ...... . 11 Anstice . . ... . . II Elizabeth . . . .. II
Eunice ...... . 11 Freelove . . . . .. 11 John . . ... . ... II lAtice ....... II Lois ........ . 11 Mazy . ... .. . . II
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 39
SW ......... 13 Coopper
lob 20 Copeland
Corbitt
Cordry
Corley
Comelis
Cornell
Cornett
Cornette
Jacob .... 27
Jim .......... 27
C. L .. 27
lohn .. 20
Frank s. 27
Horace ...... 27 lohn ......... 27
lohn Honry ... 27
Marcellus . .... 27 Ri<hud IkrTy . 27
Ruben ....... 27 William Jerrie . 27
James H . ..... 27
Charlie Frank . 27 Taskel Thornton 27
Arthur ...... 27 Branx Slaton .. 27
Clarence ..... 2 7
Claud .... . 27
Clifford ...... 27 EdguNoai 27
Elmer Alwyn .. 27
Frank Leslie .. 27 lack ......... 27
Jacob ........ 27 James Clayton . 27
Lucius Alyn . 28-30 p.,. . . ....... 27
Crawford Allen 28
Earl Bennett .. 28
Robert Bums .. 28
Rufus . . .... . . 28
Cosby .... . ... .... 17 Hanison
Durwood ..... 28
lohn ......... 17
Cotton Charlie ... . ... 28
I"""" Stepben . 28
Joy Boy ...... 28
Otha IUchard .. 28
Cottrell Charley ...... 28
James Alva ... 28
Terry Willis . 28 Thomas ...... 28
Coursey/Coursy lohn FnUlkHn 28
Virgil . . . .. 28 Courtney
B. R ........ 28
CovingtoniCuvington Chari .. Thomas 28
Cowan
Cox
Coy
Crabtree
Crafton
Craig
Cranor
Craven
Crawford
Christopher Denton ....... 28 Edmond ...... 20 Elijah M. 24 Euclid ...... 7
Joo Franklin .. 28 lohny .. ...... 29
Lee ........ 28
N;dc ......... 28
Prentis . . ..... 28
William Hobert 28
(M'en ...... . . 28
Calvin Richard 28
ChrU ........ 14
Dorcas ....... J8 Jane .. 18 Joe F . ........ 28
John ......... 19 John William .. 28 Joseph Porter .. 28
Levi ......... 28 Louis Yancy .. 28
Phineas ... 18 PIU".,. 26 PhUUs . 19
John Will 28 Owen 28
James Albert .. 28
Fate ......... 28 Honry ........ 28
loseph MOOder 28
SimonO. 28
Adlai ........ 28 Arthur Young . 28 Bevard ....... 28
CJw Nathan .. 28 David Henry .. 28 Ganin Grundy 28
G«>rJ:C Dewey . 28
George To"nes 28 Henry Clay ... 28
Honry Maynard 28
Howard ... . . . 28 lames 1bonwo . 28
Jessie Foster . .. 28 Luther . .. .... 28
Odis ......... 28 Oscar ........ 28
Raymond H. .. 28
F. H .......... 28
EHjah ........ 20
Jeremiah A ... . 3
Sonyoo .. ..... 28
Thomas ...... 28
Walter Gravcs . 28
Craycroft
Creasey
Creek
Creel
Chari .. BenjamU<28
George Thomas 28
James Thomas . 28
David Myers .. 28 Oliver ....... 28 Urie Oscar . . . 28
Byron F. ... 28
Charles Henry . 28 Mitton Prince .. 28
William Benjamin . . . .. 28
Crenshaw
Creoger
Crews
Crick
Crist
James ...... .. 28 Joe .......... 14 Luther ...... 28
George V . .... 28 Nace ........ 28
Evan Estel . ... 28
Ephnim ..... 29
James William . 29 lohn Honry ... 29
lohn 1. ....... 29
leRoy ..... .. 29 Luther ....... 29
Rolley Huston . 29 William Everett 29
Ames ....... 29
Owen 29 Crittenden
Croft
Croghan
Crosby
Cross
Harry Brill&' .. 29 Lew;. Pryor . .. 29
Chari .. Lee ... 29
Eurah Evert . .. 29
LuacMocgan .. 29
James William . 29 William Henry 29 William Trowsdle ..... 29
Wm ......... l7
James Adam .. 29 loseph ...... . 29
Zachariah .... 20 Crossman
Joe .......... 29 lohn W ..... . . 29
Crowder Chas G.meld 29
Crunk Emma ....... 33
Culbertson Harry Monace . 29
Cullin
John Creel . . .. 29 William R. . 29
E. J. .. 13
Cummings
Cundiff
Aile R. 29 George [)eu'ey. 29
Ben T ........ 29 Bryan Young .. 29 Christopher Columbus .... 29 Clarence .. . .. 29 Claude .. 29 Ed 01 ... . . ... 29 Ezra Wilson . .. 29 Henry Harrison 29 Honry Yos! ... 29
Hershel ...... 29 John Bart . . . .. 29 John Robert . .. 29
Davidson Abbie ........ 29 O. H . .. . .. . .. 18 Washington ... 18
Davis Ammie ...... 14
THE LONGHUNTER, Volume XXVI, Issue 1, Winter 2003, Page 40
Daw
Dawson
De Vries
Dean
Dearing
Benjamin Thomd9 Carl Truman . . 29 Edward ...... 29 Elmer ........ 29 Estell ........ 29
Francis Israel .. 29 George WashingtaB Grem ........ 29
Hany Givens .. 29 lJonry ........ 29 Henry Givens 29 Henry Lauden . 29 Herbert ...... 29 Hc:nchel . . . . .. 29 James ........ 20 James Claude . 30 lames William . 29 Jesse . ........ 30 Joel FrankJin .. 30 John ......... 30
Leslie Brown .. 30 Mansfield . .... 30 Mose George LonI .. . ..... 30
Moses F . ..... 30 Muncie B. ... 30 Raymond . .... 30 Sally E ....... 18
Samuel Franklin 30 Samuel N . ..... 4 W;)focd Ma<gan 30
William .... . . 30 William Pleasant30 William Rosooe 30
Robert ....... 30
Esley ........ 30 John W .. ley .. 30 Pucshall ..... 30 Willis ... . .... 30