Deed Book A contains records drafted from 1790 through August 1808 and entered into
the Christian County Court during its regular sessions from 1797 to August 1808. Other
contemporary records were recorded in what is now called Deed Book B, but was initially
Deed Book A of the Court of Quarter Sessions. The land area of Christian County during
this time went through multiple and sizeable reductions as the Kentucky General Assembly
established new counties in total or in part from Christian County. Therefore, some
of the people and locations recorded in the first few years of its existence may be
outside of its boundaries even as early as 1798.
Page numbering
There are numerous errors in page numbering in the original Deed Book. Even some of
the later attempts at page number correction were erroneous. For this reason, pages
are assigned a sequential unambiguous number in addition to the nominal notation.
The sequential page reference is shown in square brackets, eg. [125]. Some pages have
as many as three different page numbers; an original incorrect number, a later incorrect
change and a final correction. Even though a page number may have been much later
corrected, an index or document written before the correction may reference the earlier
erroneous page number. Knowing these errors and changes may be useful for the researcher
who finds a reference to a page location that no longer matches a later page numbering
scheme. Page number 167 is duplicated with a left page 167 and a right page 167 instead
of 168 then resumes with 169. Pages are sequential from 169 through 255. The next
page which would have been 256 is off by 30 and numbered 226. The 30 difference is
carried through page 239 and 240. These two pages were later overwritten to 259 and
260 only correcting by 20 instead of 30. These were later marked through and corrected
to 269 and 270. The erroneous page numbers off by 10 continue through 284[294] where
284 is recorded on two pages in a row and the page count is off and corrected by 11
starting with 284[295]. The page count is off by 11 pages for the rest of the book
and intermittently corrected ending with page 440[451]. The index and page references
in the deed book document typically reference the erroneous page numbers.
Notes on transcription
Since it is not possible to perfectly imitate the appearance of the handwritten records
in type, allowances are made in transcription. The infinitely variable stages from
some lower-case to upper-case letters cannot be transcribed and are often a judgement
call. There is extreme inconsistency in writing at this time regarding spelling, grammar,
capitalization, abbreviations, etc. Some of the phonetic spelling may seem very unusual
to the modern reader, but are left as-is without correction. Some of these are common
to the period and can be found in other regions and were acceptable forms of words
or speech. The "[sic]" notation has only been added when the error is particularly
uncommon or to clarify it is not an error of the transcription process. The spacing
of elements on the page may not be translated well to the type.
Abbreviations
SCC - Sheriff Christian County
S'd - Said
()'d - ()ed
ye. - The
Clk - Clerk
C'r - creditor
D'r - Debitor
Sct - Scilicet
Ss - Scilicet
LS - Locus Sigili
Version: 2016-07-13
Deed Book Table of Entries
Entries in the original book are abstracted here in table form in order of appearance.
Table entries includes the grantor and grantee or equivalent role, the general document
type, date the document was drafted (not the entry into court record), and the page
or page range references for the original book. Many of the early court books contain
errors in page numbering which may include omissions, and duplications of page number.
For this reason, the page reference is provided for actual page number notation and
an unambiguous sequential page number for the book in brackets.
No.
Grantor
Grantee
Type
Date
Page(s)
1.
William Roberts
Jonathan Logan
Deed
Jul 6 1797
1-3
2.
Robert Harrison
Brewer Reeves
Bill of Sale
Sep 5 1798
3
3.
Deborah Ferguson
Brewer Reeves
Deed
Oct 16 1798
4-7
4.
Joseph Garrison
Arthur Garrison
Deed of Gift
Oct 12 1799
7-9
5.
John Cotton
Elizabeth Jones
Bill of Sale
Dec 14 1799
10-11
6.
Benjamin Menees, Ann Menees
Brewer Reeves
Deed
Sep 17 1799
11-14
7.
John Clark
James Garrard
Bond
Jul 16 1799
14-15
8.
Jacob McFaddin
Joshua Cates
Deed
Feb 21 1800
15-17
9.
Samuel Goodwin
Lear Goodwin, John Griffith Goodwin
Deed of Gift
Jun 17 1800
18
10.
David Brown
Lydia Goodwin, Nancy Goodwin, Lear Goodwin
Deed of Gift
Jun 17 1800
19-20
11.
Elizabeth Nishinger
Conrad Leer
Letter of Attorney
Aug 1 1800
20-22
12.
Samuel Davis
Samuel Renick
Deed
Nov 8 1800
23-25
13.
Robert Stephenson
Jacob McFaddin
Bill of Sale
Nov 26 1799
26
14.
Joshua Cates
Jacob McFaddin
Bill of Sale
Nov 26 1799
26-27
15.
Jacob McFaddin
David McFaddin
Deed
Feb 16 1801
27-30
16.
Thomas Morris
Charles Grant
Deed
Oct 21 1800
30-31
17.
John Kuykendall, Joseph Kuykendall
Joshua Cates
Bill of Sale
Feb 2 1801
32
18.
Silas McBee
Young Ewing
Bill of Sale
Feb 2 1801
32-33
19.
Silas McBee
John Clark
Bill of Sale
Feb 2 1801
33-34
20.
Dennis Sullivan
John Thompson Sr.
Bill of Sale
Nov 27 1800
34-35
21.
William Dryden
Sally Easley
Bill of Sale
Nov 21 1800
35-36
22.
Brewer Reeves
John Irwin
Bill of Sale
Aug 30 1798
36-37
23.
John North
Sally Ewing
Deed
Sep 22 1800
37-39
24.
Emmy Husband, William Husband, David Sheaffer, Mary Husband Sheaffer, Peter Kimmel, Evans Bennett, Emy Husband Bennett, David Husband
John Husband, Isaac Husband
Deed of Release
Jun 25 1803
39-50
25.
William Husbands
Isaac Husbands
Letter of Attorney
Jun 28 1803
50-51
26.
James Wilson
Young Ewing
Deed
Nov 4 1798
52-55
27.
Dorothy Hunter
Jacob McFaddin
Deed
Feb 14 1801
56-59
28.
James Davis
Samuel Hardin
Deed
Aug 4 1802
59-61
29.
James Davis
Absalom Hicks
Deed
Aug 4 1802
61-63
30.
James Davis
James Hicks
Deed
Oct 23 1802
63-65
31.
Sarah Wallace
John Gordan, Patty Gordan, Robert Gordan, Ambrose Gordan, [Jr.]
Indenture
Jun 15 1803
66-68
32.
James Jeffery
Jesse Jeffery
Bill of Sale
Dec 13 1802
68-69
33.
Richard C. Anderson, Sally Anderson
William Daniel
Deed
Mar 14 1803
69-72
34.
Andrew Rogers
John Rogers
Letter of Attorney
May 23 1803
73-74
35.
John Cotten
Samuel Earle
Letter of Attorney
Jun 18 1803
74-75
36.
Joshua Cates
Dabney Finley
Deed
Dec 22 1803
76-77
37.
Mimy Farro
John Portman
Indenture
Feb 28 1801
78-79
38.
William Roberts
John Cordry
Deed
Jul 6 1797
79-81
39.
John Luttrell
Daniel Fristoe
Deed
Jul 26 1803
81-82
40.
James Bone
Samuel Lewis
Deed
Sep 14 1802
83-85
41.
William Daniel
Joshua Cates
Receipt
Feb 9 1803
85-86
42.
George Wilson Humphreys
David Smith
Letter of Attorney
Oct 30 1800
86-88
43.
Samuel Smiley
David Youngs
Deed
Jun 9 1803
89-92
44.
Ferdinand Wadlington
Thomas Wadlington
Deed
Sep 22 1803
92-95
45.
Jacob McFadin
John Litterel
Deed
Aug 9 1802
95-96
46.
Thomas Parker
Joseph Parker
Deed of Gift
Jul 12 1803
96-98
47.
Tucker M. Woodson
Golson Stepp
Deed
Nov 18 1799
98-100
48.
Brewer (estate of) Reeves, Martha Reeves, Samuel Bradley
Hananiah Davis, Azariah Davis, James Dunn Davis
Lease
May 13 1801
100-103
49.
James Coleman
David McKey
Mortgage
ns
104-105
50.
John Dempsey
Ephraim Reese
Letter of Attorney
Jun 10 1802
105-106
51.
Richard Taylor
Robert Abernathy
Deed
Jan 2 1804
106-110
52.
Robert Fryatt
County or Commissioners
Relinquishment
Aug 9 1802
110
53.
John Johnston, Zechariah Johnston
Robert McChesney
Deed
Feb 14 1802
111-114
54.
John Johnston
Joseph White
Deed
Feb 11 1802
114-117
55.
Leonard Hutton
Samuel Berry
Letter of Attorney
Nov 28 1803
117-119
56.
Thomas Earle
William Padfield
Bill of Sale
Oct 26 1801
119-120
57.
William Daniel
James Dillingham
Bill of Sale
Mar 21 1803
120-122
58.
James Dupree
Vachel Dillingham
Relinquishment
Sep 1 1801
122-123
59.
James Bone
Samuel Lewis, Azariah Bone
Bill of Sale
Sep 14 1802
123-124
60.
Jesse Jeffery
Abraham Stuart
Bill of Sale
1804-03--
124-125
61.
Thomas Carlin, Thomas Boals
Elizabeth Boals
Bill of Sale
Feb 23 1796
126-127
62.
Martha Reeves, Samuel Bradley
Vachel Dillingham
Bill of Sale
Apr 14 1800
128
63.
Stacy Babcock
John Morse
Bill of Sale
Jul 27 1802
128-129
64.
Patrick Callahan
David Wood
Indenture
Apr 28 1804
129-131
65.
Benjamin Garris
Matthew Starks
Article of Agreement
ns
131-132
66.
William Padfield
William Husbands
Bill of Sale
Sep 21 1801
133
67.
William Story
Christian County Court
Probate of Horse
Jul 29 1799
134
68.
V. Dillingham
William Padfield
Bill of Sale
Jul 22 1801
134-135
69.
Lemuel Sugg
Vachel Dillingham Jr.
Bill of Sale
Jan 28 1801
135-136
70.
Bailis Earle, Polley Earle
Andrew Rogers
Deed
May 15 1804
137-139
71.
Surveyors
Christian and Logan County Courts
Surveys Christian Logan Line
Aug 22 1797
140-142
72.
Deputy Surveyors
Elizabeth Town Trustees
Survey
Sep 13 1799
143-144
73.
John Caruthers, John Gray
John (trustees of) Dyer
Bond
Feb 9 1802
145
74.
Robert Cravens
John (trustees of heirs of) Dyer
Bond
Feb 9 1802
146
75.
Thomas Reddick
Jesse Cravens
Deed
Jun 2 1802
147-148
76.
Hans Black
Jacob Black
Letter of Attorney
Dec 7 1804
149-151
77.
James Adams, Agnes Adams
James McGinley
Letter of Attorney
Jan 14 1805
151-153
78.
David Smiley
Austin Boals
Deed of Gift
Oct 7 1805
153-155
79.
Eli Crow
Valentine Rachels
Deed
Nov 20 1804
155-157
80.
Thomas Black
Joseph Hines
Deed
Jan 8 1805
157-159
81.
David Black
John Pugh
Deed
Jan 8 1805
160-161
82.
John P. Finley
Joseph Barrons
Letter of Attorney
Jan 14 1806
162-163
83.
William Finley
Dabney Finley
Letter of Attorney
Nov 4 1805
163-164
84.
Thomas Reddick
Peter Thompson
Deed
Jun 3 1802
164-165
85.
Abraham Scott
Russell Jones
Letter of Attorney
Jan 27 1806
166-167
86.
John Campbell
Robert K. McLaughlin
Letter of Attorney
Feb 10 1806
167[a]-167[b] [167-168]
87.
William Croghan
George Pemberton
Deed
Jun 16 1804
169-172
88.
Daniel Campbell
William Lindley
Deed
Apr 8 1805
172-174
89.
Matthew Adams
Samuel Reid
Deed
Feb 11 1804
174-175
90.
Shadrack Dunning
Hardyman Dunning
Deed
Jun 13 1804
175-177
91.
John Kuykendall
Benjamin Talbot
Deed
Mar 14 1804
177-178
92.
George Underwood
Adam Linn, Ferdinand Wadlington
Deed
Sep 25 1804
179-180
93.
John Handley
Shadrack Dunning
Deed
Jun 12 1800
180-182
94.
John Dempsey
Thomas Prince Earle
Deed
May 15 1804
182-184
95.
Thomas Wadlington, John Mills, Moria Mills, David Cooper, Elizabeth Cooper, William Brown, Sabra Brown
Ferdinand Wadlington, Elizabeth Wadlington
Deed
Dec 29 1804
184-187
96.
Peter Thompson
Jesse Brooks
Deed
Mar 5 1804
187-189
97.
James Reeves
John Jennings
Deed
Apr 4 1803
189-190
98.
Michael Dillingham
John Campbell
Bill of Sale
Sep 4 1804
191-192
99.
Timothy Riggs
Silas Riggs
Bill of Sale
Dec 4 1804
192
100.
John Strong
Benjamin P. Campbell
Bill of Sale
Apr 18 1805
192-193
101.
Larken Rogers
John Breathit
Letter of Attorney
Nov 7 1804
193-194
102.
William M. Hall
John Breathit
Letter of Attorney
Oct 8 1804
194-195
103.
William Lindley
James Fruit
Deed
Sep 10 1805
195-197
104.
Robert Abernathy
William Nichols
Deed
Feb 19 1805
197-199
105.
Joseph Dupuy
Joseph Gamble
Deed
Feb 6 1806
199-201
106.
John Cotton
Elijah Simpson
Deed
Nov 25 1802
201-202
107.
William Lindley
William Thompson
Deed
Sep 9 1805
203-204
108.
Brewer Reeves
George Reeddle
Motion
May 24 1790
204-205
109.
Samuel Deason
Absalom Humphreys
Articles of Agreement - Transfer
Jan 4 1806
206
110.
Joseph Davis
Clement Davis
Bill of Sale
Mar 12 1804
207
111.
Charles Thompson
Powers Lampkins
Bill of Sale
Jan 19 1804
207-208
112.
John G. Robbins
Henry Gibson
Bill of Sale
Jan 30 1805
208-209
113.
William Husk
David Black
Bill of Sale
Dec 9 1805
209
114.
Thomas Morris
Samuel Means
Bill of Sale
Mar 22 1805
210
115.
Mary Potts
John Potts
Bill of Sale
Dec 21 1803
211
116.
Vachel Dillingham Jr.
David Black
Bill of Sale
Mar 24 1801
211-212
117.
Henry M. Wood
David Black
Bill of Sale
Dec 22 1805
212-213
118.
Samuel Deason
Jesse Wall
Deed
Nov 25 1805
213-215
119.
Adam Thompson
Elizabeth Thompson
Letter of Attorney
Aug 26 1806
216-217
120.
Timothy Demunbreun
William Betts
Deed
Jan 20 1800
217-221
121.
J. W. Grissom
John Douglass
Bill of Sale
Feb 20 1806
221-222
122.
Thomas (estate of) Swift
James Crabtree Sr.
Settlement
Nov 4 1806
222-223
123.
Robert Abernathy
George Nichols
Deed
Dec 8 1806
223-225
124.
Samuel McCormack, Martha McCormack
Elias McFaddin
Deed
Jul 22 1806
226-227
125.
John Clark
Samuel Morrow
Deed
Feb 7 1807
228-229
126.
Bryant Slone
Robert Allison
Deed
Oct 15 1804
230-232
127.
Thomas Bradshaw Sr.
Elizabeth Boals, Austin Boals, Calvin Boals, James-Boals Jr., Margaret Boals, Mary Boals
Deed of Gift
Nov 11 1805
232-234
128.
John Adams
John Holloby
Letter of Attorney
Oct 13 1806
235
129.
Ruth McCarrel
John Holloby
Letter of Attorney
Oct 13 1806
235-236
130.
George McCown Jr.
John Breathit
Letter of Attorney
Aug 4 1804
236-237
131.
Robert Gray Jr.
John Breathit
Letter of Attorney
Sep 7 1805
237-238
132.
Henry M. Wood
David Black
Bill of Sale
Sep 25 1806
238
133.
Silas McBee
William Morrow
Bill of Sale
Oct 13 1806
239
134.
Jeremiah Ragin
William Padfield
Bill of Sale
Dec 12 1804
239-240
135.
David J. Black
James Fruit
Deed
Oct 9 1806
240-242
136.
Andrew Rogers
Thomas Woods
Deed
Dec 6 1805
242-244
137.
Andrew Rogers
Thomas Woods
Deed
Jun 3 1806
244-245
138.
Bartholomew Wood
James H. McLaughlin, John Campbell, Young Ewing, Edward Rumsey, Nehemiah Cravens, John Clark, Ziba Howard
Deed
Feb 8 1806
246-247
139.
James H. McLaughlin, John Campbell, Edward Bradshaw, Ziba Howard, Nehemiah Cravens
John Clark
Deed
Dec 13 1806
248-249
140.
James H. McLaughlin
John Clark
Deed
Dec 13 1806
249-251
141.
Ephraim Clark Jr.
John Clark
Deed
Aug 22 1800
251-252
142.
John Clark, Hugh Hannah, John Campbell, Thomas Alsbury, William Husk
Richard Pursell, John G. Brown, George (heirs of) McClure
Division of Land
Aug 7 1806
253-255
143.
Samuel Allison
Samuel Younglove
Deed
Feb 9 1807
225-227 [255-257]
144.
Henry Pugh
Isaac Pennington
Deed
Sep 20 1806
227-230 [257-260]
145.
Jacob Lindley
Thomas Black
Deed
Sep 8 1806
230-232 [260-262]
146.
Joseph Gamble
Joseph Hinds
Deed
Dec 8 1806
232-234 [262-264]
147.
William Wood
Robert Hawkins
Bill of Sale
Feb 2 1807
235 [265]
148.
William Wood
Joshua Cates
Bill of Sale
Feb 2 1807
236 [266]
149.
Samuel Younglove
John P. Finley
Deed
Feb 9 1807
237-239 [267-269]
150.
James Campbell
Samuel Morrow
Deed
May 1 1807
259-261 [269-271]
151.
Elias McFaddin
Archibald Colter
Deed
Jan 24 1807
262-264 [272-274]
152.
Edward Bradshaw, Gabriel Long Jr.
Charles Wing
Letter of Attorney
Jun 15 1807
265-266 [275-276]
153.
John Clark, James H. McLaughlin, Ziba Howard, Nehemiah Cravens, Edward Rumsey, Edward Bradshaw
John Campbell
Deed
May 9 1807
266-268 [276-278]
154.
John Clark, John Campbell, Edward Bradshaw, James H. McLaughlin, Ziba Howard, Nehemiah Cravens, Edward Rumsey
Thomas Alsbury
Deed
Dec 13 1806
268-270 [278-280]
155.
John Clark, John Campbell, James H. McLaughlin, Edward Rumsey, Edward Bradshaw, Nehemiah Cravens
Thomas Alsbury
Deed
May 9 1807
271-272 [281-282]
156.
John Gray
Adam Tamson
Bill of Sale
Feb 7 1807
273 [283]
157.
William Hoxey
Anderson Hopper
Deed of Trust
Jan 12 1807
274-276 [284-286]
158.
Edward Bradshaw
John Mabry
Deed
May 12 1806
277-278 [287-288]
159.
Absalom Hicks
George Tillmon
Deed
May 4 1807
278-280 [288-290]
160.
Absalom Hicks
Matthew Rolston
Deed
May 4 1807
280-282 [290-292]
161.
William Armstrong
James McDonald
Bond or Obligation
Jun 2 1807
283-284a [293-294]
162.
Edward Rumsey, Nehemiah Cravens
Beverly A. Allen
Mortgage
Oct 13 1806
284b-286 [295-297]
163.
John Mabry
Christian County Court
Survey Monroe Town Plan
Jul 4 1807
288-289 [299-300]
164.
William Wood
John Clark
Bill of Sale
Mar 6 1807
290-291 [301-302]
165.
Walter McFarland
William Lacy
Letter of Attorney
May 2 1807
291-292 [302-303]
166.
James Warren
William McCain
Letter of Attorney
Jul 6 1807
292 [303]
167.
William Pyle Sr.
William Pyle Jr.
Letter of Attorney
Jun 4 1807
293 [304]
168.
Joseph Meacham
James Wilson
Bill of Sale
Jun 13 1807
294 [305]
169.
Thomas Garvin
William Black
Deed
Jul 6 1807
295-297 [306-308]
170.
Daniel Barton, Roger Barton
John Carnahan Jr.
Indenture of Apprenticeship
May 1 1807
297-298 [308-309]
171.
Ava Mosley
Phebe Mosley
Bill of Sale
Apr 19 1807
299-300 [310-311]
172.
Jacob Younts
Henry Giles
Letter of Attorney
Jul 13 1807
300-301 [311-312]
173.
Robert Goodwin
Richard Brawdy
Letter of Attorney
Sep 8 1807
301-302 [312-313]
174.
Benjamin Meneese
Young Ewing
Letter of Attorney
Oct 3 1807
302-303 [313-314]
175.
Peter Ferguson
Register of KY Land Office
Letter of Attorney
Oct 31 1807
304 [315]
176.
Isaac Starr
Joseph Hale, Joseph Raymond
Letter of Attorney
Nov 2 1807
305-308 [316-319]
177.
Henry Green
Levi Tucker
Letter of Attorney
Nov 7 1807
308-310 [319-321]
178.
John Clark
Henry M. Wood
Bill of Sale
Mar 6 1807
310 [321]
179.
Obediah Roberts
Nancy Elliott
Bill of Sale
Aug 4 1807
311 [322]
180.
Hugh Gibbs
Benjamin P. Campbell
Deed
Nov 29 1806
311-313 [322-324]
181.
Obediah Roberts
Henry Gorin
Deed
Aug 4 1807
313-315 [324-326]
182.
Robert Fristoe
John Roberts
Deed
Feb 5 1807
315-317 [326-328]
183.
Benjamin Dunlap
John Stuart, Esther Stuart, James Stuart, Thomas-Stuart Jr., Jane Breathit Stuart
Deed
Dec 3 1806
317-320 [328-331]
184.
David Logan
Edward Shanklin
Deed
Mar 1 1804
321-323 [332-334]
185.
Agness Logan
Edward Shanklin
Relinquishment
Sep 10 1803
323-324 [334-335]
186.
David Logan
Jonathan Logan
Letter of Attorney
Aug 5 1807
324-325 [335-336]
187.
Benjamin P. Campbell
David Smith
Deed
Oct 6 1807
325-327 [336-338]
188.
Benjamin P. Campbell
Dabney Finley
Deed
Sep 7 1807
328-330 [339-341]
189.
Robert Fristoe
John Roberts
Deed
Feb 5 1807
330-331 [341-342]
190.
John Ingram
William Young
Letter of Attorney
Mar 15 1808
332-333 [343-344]
191.
Henry Pendleton, Nancy Pendleton
Sarah Grey
Deed of Gift
Apr 29 1807
334 [345]
192.
Samuel Hardin
Timothy Brown Jr.
Deed
Jan 4 1808
335-337 [346-348]
193.
Samuel McLean
Jacob W. Walker
Deed
Oct 31 1807
337-339 [348-350]
194.
Jacob W. Walker
Samuel McLean
Deed
Oct 31 1807
340-342 [351-353]
195.
Samuel McLean
John Carson
Deed
Oct 31 1807
342-345 [353-356]
196.
Elijah Brasher
David Black
Bill of Sale
Dec 7 1805
345-346 [356-357]
197.
John Pugh Sr.
John Pugh Jr.
Deed
Dec 7 1807
346-348 [357-359]
198.
Thomas Black
John Hall
Deed
Dec 7 1807
348-350 [359-361]
199.
Norman McGinnis
John Mabry
Deed
Mar 2 1807
351-352 [362-363]
200.
George S. Foster
Jacob Wallace Jr.
Bill of Sale
Jan 1 1805
352-353 [363-364]
201.
Sarah Lindley
William Finley
Deed
Aug 15 1807
353-355 [364-366]
202.
Samuel McLean
John Carson, John McCollister
Deed
Oct 13 1807
356-357 [367-368]
203.
Benjamin Bradley Sr.
Dabney Findley
Deed
Oct 5 1807
358-360 [369-371]
204.
William Croghan, Lucy Croghan
John Galbreath
Deed
May 10 1808
360-364 [371-375]
205.
Isaac Grubbs, Nancy Grubbs
Micaijah Bunch
Deed
Oct 5 1807
364-366 [375-377]
206.
William May
Benjamin Dunlap
Letter of Attorney
Dec 8 1804
367 [378]
207.
Commissioners of Christian County
Benjamin P. Campbell, William McKeal Campbell, George K. Campbell, John Campbell, Peggy Campbell, Betsey Campbell, Samuel Bradley
Division of Estate
Oct 14 1807
368-372 [379-383]
208.
Beverly A. Allen
Joel Harvey Sr.
Obligation
Sep 10 1807
372-373 [383-384]
209.
Samuel Alexander
Elizabeth Alexander
Article of Agreement
Oct 20 1807
373-374 [384-385]
210.
Thomas Lindley
Sarah Lindley
Deed
Sep 1 1807
375-376 [386-387]
211.
Smith Shaw
Caleb Youngs
obligation
Sep 14 1807
377-378 [388-389]
212.
John Roberts
Asa Finley
Deed
Feb 1 1808
379-380 [390-391]
213.
Dabney Finley
George Campbell
Deed
Feb 1 1808
381-382 [392-393]
214.
George Campbell
Dabney Finley
Deed
Jan 31 1808
382-385 [393-396]
215.
Benjamin P. Campbell
Thomas Alsbury
Deed
Jan 28 1808
385-387 [396-398]
216.
John Wilson
Forkle Galbreath
Deed
Mar 7 1808
387-389 [398-400]
217.
Benjamin Hawkins
Henry M. Wood
Bill of Sale
Jan 7 1806
390 [401]
218.
James Dillingham
John Clark
Bill of Sale
May 6 1804
390-391 [401-402]
219.
William Montjoy
Benjamin P. Campbell
Deed
Aug 10 1807
391-393 [402-404]
220.
Henry M. Wood
John Clark
Bill of Sale
Apr 18 1808
394 [405]
221.
Joshua Cates, Stacey Cates
William Porter Jr.
Deed
Nov 9 1807
395-396 [406-407]
222.
Joseph Kuykendall
William Husk
Deed
Mar 17 1808
397-398 [408-409]
223.
Joseph Kuykendall
Henry Myers
Deed
Aug 8 1807
399-400 [410-411]
224.
Peter Quin
John McKee
Deed
Aug 10 1808
400-403 [411-414]
225.
Peter Tardiveau, Bartholomew Tardiveau
James Davis
Deed
Dec 23 1796
403-406 [414-417]
226.
John Carnahan Sr.
John Carnahan Jr.
Bond
Jun 12 1805
406-407 [417-418]
227.
John Davidson
John Vance
Letter of Attorney
May 12 1808
407-408 [418-419]
228.
Isham Bobbitt
Reubin Cook
Letter of Attorney
Apr 12 1808
408 [419]
229.
Wells Griffith, Elizabeth Griffith
William Griffith
Deed
Apr 1 1808
409-410 [420-421]
230.
Benjamin P. Campbell
David Smith
Deed
Jun 13 1808
411-412 [422-423]
231.
Reuben Cook
William Johnson
Letter of Attorney
Jun 13 1808
413 [424]
232.
John Davidson
John Vance
Letter of Attorney
May 12 1808
413-414 [424-425]
233.
John Davidson
John Vance
Letter of Attorney
May 12 1808
414-415 [425-426]
234.
Absalom Bobo
Jonathan Ricks
Bill of Sale
May 6 1808
415 [426]
235.
Thomas Alsbury, Leah Alsbury
Fountain Lester
Deed
Sep 29 1807
415-417 [426-428]
236.
William Stanford
Richard Stanford
Deed
Feb 10 1808
417-419 [428-430]
237.
James Montgomery
John Clark
Bill of Sale
1808-04--
419 [430]
238.
Langston McVey
John Pursley
Deed
Apr 11 1808
420-421 [431-432]
239.
John Thompson Sr.
James Thompson Jr.
Letter of Attorney
Jun 7 1808
421-422 [432-433]
240.
John Thompson Sr.
James Thompson Jr.
Bill of Sale
Jun 7 1808
423-424 [434-435]
241.
John Thompson Sr.
James Thompson Jr.
Bill of Sale
Jun 7 1808
424-425 [435-436]
242.
Jesse Cobb
James M. Johnson
Acknowledgement
Jul 13 1808
425-426 [436-437]
243.
William Means, Jane Means
Obediah Tindale
Deed
Jan 4 1808
426-428 [437-439]
244.
Robert Millen
William Millen
Letter of Attorney
Aug 1 1808
429-430 [440-441]
245.
Archibald Millen
William Millen
Letter of Attorney
Aug 1 1808
430-431 [441-442]
246.
Jesse Clark
James Roberts
Letter of Attorney
Jul 15 1808
432 [443]
247.
Jesse Clark
James Roberts
Letter of Attorney
Jul 15 1808
433 [444]
248.
Pendleton County Justices
Benjamin P. Campbell
Deed
Aug 10 1807
434-436 [445-447]
249.
Simon Lindley
George Wright
Deed
Jul 1 1808
436-438 [447-449]
250.
Daniel Simons
Samuel Younglove
Letter of Transfer
Jul 13 1808
439 [450]
251.
Henry Goodall
Peter Good
Incomplete Document
Jan 3 1808
440 [451]
Original Book Index
The following is a transcription of the index included in the original book. The entries
are provided in the original order and with any original spelling, abbreviations,
and errors. Confirmed or corrected page number ranges are provided in the right column
and may differ from the original due to an entry error in the index or, more commonly,
a page numbering error in the original book. In addition to grantor and grantee, entries
may specify the type of record including agreement, bill of sale, bond, deed, dower,
letter of attorney, lease, and transfer. Some alphabetical categories may be split
into non-contiguous pages when the space originally allotted for that letter was filled.
Index pages may not have been originally numbered.
A
Anderson to Daniel Deed
69
69-72
Abernathy to Nichols Deed
223
223-225
Allison to Younglove Deed
225
225-227 [255-257]
Armstrong and McDonald Agreement
283
283-284[a] [293-294]
Allen to Clark Bond
372
372-373 [383-384]
Alex'r and Wife agree't
373
373-374 [384-385]
Alsbury to Lester Deed
415
415-417 [426-428]
Adams to McGinley L atto
151
151-153
Adams to Reid
174
174-175
Aberantha to Nichols
197
197-199
Same to Same
223
223-225
Adams to Holloby
233
235
Armstrong to McDaniel Bond
283
283-284[a] [293-294]
Allen to Harvey Obligation
372
372-373 [383-384]
Alexander to Alexander
373
373-374 [384-385]
B
Bone to Bone and Lewis Deed
83
83-85
Same to Same BS.
123
123-124
Boles and Carlin to Boles BS
126
126-127
Babcock to Morse B.S.
128
128-129
Bradshaw to Mabry Deed
277
277-278 [287-288]
Brasher to Black B. Sale
345
345-346 [356-357]
Black to Hall Deed
348
348-350 [359-361]
Bradley to Finley Deed
358
358-360 [369-371]
Bobbitt to Cook L Atty
408
419 [408]
Bobo to Ricks B Sale
415
415 [426]
Brown to Goodwin
19
19-20
Black to Black lett atto
149
149-151
Black to Hynes
157
157-159
Same to Pugh
160
160-161
Bradshaw to Boals
232
232-234
Black to Fruit
240
240-242
Bradshaw and Long to Wing L Atto
265
265-266 [275-276]
Bartons to Carnahan apprentices
297
297-298 [308-309]
Brawdy to Goodwin
[ns]
301-302 [312-313]
Brasher to Black
345
345-346 [356-357]
Black to Hall [torn]
348
348-350 [359-361]
C
Campbell to Alsbury
[torn]
385-387 [396-398]
Jushua Cates
1[5 torn]
15-17
Joshua Caits
26
26-27
Coleman to McKy Morgt
104
104-105
Cotton to Earle Letter atto
74
74-75
Caits to Findley deed
76
76-77
County line Logan and Chr'n
140
140-142
Do Do Do Do
141
140-142
Caruthers Jn'o to Jn'o Dyers Trustees Bond
145
145
Cravens Rob't to do do do
146
146
Campbell to McLaughlin L Atty
167
167[a]-167[b] [167-168]
Croghan to Pemberton deed
169
169-172
Campbell and others to Wm Lindley deed
172
172-174
Crabtree vs Swift Acc't
222
222-223
Clark to Sam'l Morrow Deed
228
228-229
Cotton to Simpson deed
202
201-202
Campbell to Morrow Deed
239
259-261 [269-271]
Croghan and wife to Galbreath Deed
360
360-364 [371-375]
D
Davis to Renick deed
23
23-25
Danel to Cates Receipt
85
85-86
Dempsey to Reese P Atty
10[?]
105-106
Danel to Dillingham B.S
120
120-122
Dupree to Dillingham Rem'n
122
122-123
Dillingham to Padfield B.S
134
134-135
Dryden to S. Easley B. Sale
35
35-36
Davis to Hardin deed
59
59-61
Same to Hicks deed
61
61-63
Same to Hicks deed
63
63-65
Dillingham to Clark B Sale
391
390-391 [401-402]
Davidson to Vancy L Atty
40[?]
407-408 [418-419]
Davidson to Vance L Atty
413
413-414 [424-425]
Dunning to Dunning
175
175-177
Demsey to Earle
182
182-184
Dillingham Etc to Campbell
191
191-192
Dupuy to Gamble
199
199-201
Deason to Humphry
206
206
Davis to Davis B.S
207
207
Dillingham to Black B.S
21[?]
211-212
Deason to Wall
213
213-215
[torn: Demonbreun]breun to Betts
[?]
217-221
E
[torn] Earles to A. Rogers Deed
137
137-139
Earle to Padfield
119
119-120
[E]lison to Younglove
255
225-227 [255-257]
F
Fryatts Relinquishment
110
110
M. Farro to Portman Ind'r
78
78-79
John P Finley to Jo's Barrons L Atty
62
162-163
[?] Finley to D. Finley L Atty
63
163-164
Peter Ferguson to Register L Atty
304
304 [315]
Fristoe to Roberts Deed
315
315-317 [326-328]
Fristoe to Roberts Deed
330
330-331 [341-342]
Foster to the Wallaces B Sale
352
352-353 [363-364]
Finley to Barrons L atto
162
162-163
Finley to Finley t'fer
163
163-164
Foster to Wallace B.S.
352
352-353 [363-364]
Finley to Campbell
381
381-382 [392-393]
G
Garrison to Arthur Garrison
7
7-9
James Garrard Gov
14
14-15
Lear Goodwin
18
18
Lydia Goodwin
19
19-20
Charles Grant
30
30-31
Garris to Starks Ag't
131
131-132
Grissom to Douglas B.S
[ns]
221-222
Gamble to hinds Deed
232
232-234 [262-264]
Gray to Tomson B.S.
273
273 [283]
Garvin to Black Deed
295
295-297 [306-308]
Goodwin to Brawdy L Atty
301
301-032 [312-313]
Gibbs to Campbell Deed
311
311-313 [322-324]
Grubbs to Bunch Deed
364
364-366 [375-377]
Griffith to Griffith [?]
409
409-410 [420-421]
H
Humphreys to Smith P Atty
86
86-88
Hutten to Berry P Atty
117
117-119
Husbands to Husbands Deed
3[torn]
39-50
Hunter to Mcfaddin deed
5[torn]
56-59
Hoxey to Hopper Deed Trust
2[torn]
274-276 [284-286]
Hicks to Tillman Deed
27[torn]
278-280 [288-290]
Hicks to Rolston Deed
28[torn]
280-282 [290-292]
Hardin to Brown Deed
335
335-337 [346-348]
Hawkins to Wood B. Sale
390
390 [401]
Husbands to Husbands
50
50-51
Handley to Dunning
180
180-182
Hall to Breathitt p. atto
194
194-195
Husk to Black B.S.
209
209
Hardin to Brown Deed
335
335-337 [346-348]
Hawkins to Wood R[?]
390
390 [401]
Plat Hopkinsville
143
143-144
J
Elizabeth Jones
10
10-11
Johnston to White Deed
114
114-117
Same to McKinsey
111
111-114
Jeffry to Stuart BS
124
124-125
Jefferry to Jeffery B.Sale
68
68-69
Justices Pendleton to Campbell Deed
391
391-393 [402-404]
Ingram to Young
332
332-333 [343-344]
G
Goodwin to Goodwin
[torn]
18
Grissom to Dougless BSale
[torn]
221-222
Gray to Breathit p atto
23[torn]
237-238
Gray to Tomson BS.
273[torn]
273 [283]
Gavin + wx to Black
29[torn]
295-297 [306-308]
Goodwin to Brady
3[torn]
301-302 [312-313]
Green to Tucker L atto
30[torn]
308-310 [319-321]
Gibbs to Campbell
311
311-313 [322-324]
Grubbs to Bunch
36[torn]
364-366 [375-377]
K
Kallahan to Wood Ind
129
129-131
Kuykendalls to Caits B Sale
32
32
Kuykendall to Husk Deed
397
397-398 [408-409]
Kuykendall to Myars Deed
399
399-400 [410-411]
Kuykendall to Talbot
175
177-178
Same to Husk
397
397-398 [408-409]
Same to Myers
399
399-400 [410-411]
L
Jonathan Logan
1
1-3
Luttrell to Fristoe deed
81
81-82
Lindley to Black Deed
230
230-232 [260-262]
Logan to Shanklin Deed
321
321-323 [332-334]
Logan to Logan L Atty
324
324-325 [335-336]
Lindley to Finley Deed
353
353-355 [364-366]
Lindley to Lindley Deed
375
375-376 [386-387]
Lindley to Wright Deed
436
436-438 [447-449]
Lindley to Campbell
172
172-174
Lindley to Fruit
195
195-197
Lindley to Thompson
203
203-204
Logan to Shanklin
321
321-323 [332-334]
Logan to Logan p atto
324
324-325 [335-336]
Lindley to Lindley
375
375-376 [386-387]
M
Mcfadin Jacob
27
27-30
Same to Luttrel Deed
95
95-96
McBee to Clark B. Sale
33
33-34
Same to Y Ewing B Sale
32
32-33
Morris to Grant Deed
30
30-31
Mcfaddin to Mcfaddin deed
27
27-30
McCormack to Mcfaddin Deed
226
226-227
Mcfaddin to Collin? Deed
262
262-264 [272-274]
Mcfarland to Lacey L. Atty
291
291-292 [302-303]
Meacham to Wilson B.S.
294
294 [305]
Mosley to Mosley B.S.
299
299-300 [310-311]
Meneese to Ewing L Atty
302
302-303 [313-314]
McLean to Walker Deed
337
337-339 [348-350]
McLean to Carson Deed
342
342-345 [353-356]
McInnis to Mabry Deed
351
351-352 [362-363]
McLean to Carson + McCollister Deed
356
356-357 [367-368]
May to Dunlap L Atty
367
367 [378]
McVay to Pursley Deed
420
420-421 [431-432]
Montgomery to Clark B Sale
419
419 [430]
N
North to Ewing deed
37
37-39
Neshinger to Lear L. atty
28
20-22
O
Orphans The Bartons Bound to Carnahan
297
297-298 [308-309]
P
Pope to Abenartha Deed
106
106-110
Padfield to Husbands
133
133
Pugh to Pennington Deed
227
227-230 [257-260]
Pyle to Pyle L Atty
293
293 [304]
Pugh to Pugh Deed
346
346-348 [357-359]
Pendleton Ct to B. Campbell Deed
434
434-436 [445-447]
Parker to Parker
96
96-98
Potts to Potts
211
211
Pugh to Pennington
227
227-230 [257-260]
Pendleton + wx to Gray
334
334 [345]
Pugh to Pugh
346
346-348 [357-359]
Q
Quin to McKee Deed
400
400-403 [411-413]
R
Roberts to Logan
1
1-3
Redick to Thompson
164
164-165
Reeves + wx to Jennings
189
189-190
Riggs to Riggs
192
192
Rogers to Breathit Lett atto
193
193-194
Reeves to Reedle motion
204
204-205
Robbins to Gibson
208
208-209
Raygen to Padfield BS.
239
239-240
Rogers to woods
242
242-244
Same to Same
244
244-245
Roberts to Elliott B.S.
311
311 [322]
Same to Gorin Deed
313
313-315 [324-326]
B
Brewer Reeves
3
3
Brewer Reeves
4
4-7
Brewer Reeves
12
11-14
Reeves' admr's To Davis's Lease
100
100-103
Reeves's admr's to Dillingham B.S
128
128
Reeves to Irwin B. Sale
36
36-37
Rogers to Rogers L Atty
73
73-74
Roberts to Cordry deed
79
79-81
Reddick to Cravens deed
147
147-148
Same to P. Thompson deed
164
164-165
Rumsey + Cravens to Allen Mortgage
284
284[b]-286 [295-297]
Roberts to Gorin Deed
313
313-315 [324-326]
Roberts to N. Elliott B.S
311
311 [322]
Roberts to Finley Deed
379
379-380 [390-391]
S
Stephenson Rob't to Mcfaddin B.Sale
26
26
Story's probate of a horse
134
134
Sugg to Dillingham B.S
135
135-136
Sullivan to Thompson B.Sale
34
34-35
Scott to R. Jones P Atty
166
166-167
Smiley to Youngs Deed
88
89-92
Slone to Alleson Deed
230
230-232
Starr to Hale & Raymond
305
305-308 [316-319]
Shaw to Youngs Bond
377
377-378 [388-389]
Stanford to Stanford Deed
417
417-419 [428-430]
Simons to Younglove L Atty
439
439 [450]
Smiley to Boals
153
153-155
Strong to Campbell
192
192-193
Swift Tho's Dec'd acct to J. Crabtree
222
222-223
Slone to Ellison
230
230-232
Starr to Hayle &c L atto
305
305-308 [316-319]
Shaw to Youngs
377
377-378 [388-389]
T
Town Elizabeth plan
143
143-144
Trustees Hop'll to J Campbell Deed
266
266-268 [276-278]
Same to Tho's Alsbury Deed
268
268-270 [278-280]
Town of Monroe Plan
288
288-289 [299-300]
Tordiveau to Davis Deed
403
403-406 [414-417]
Taylor to Abernatha
106
106-110
Thompson to Brooks +c
187
187-189
Thompson to Lamkins BS.
207
207-208
Thompson to Thompson
216
216-217
Trustees of Hopkinsville to Clark
248
248-249
Same to same
249
249-251
Same to Campbell
268
266-268 [276-278]
Same to Alsbury
271
271-272 [281-282]
Thompson to Thompson
421
421-422 [432-433]
Same to Same
423
423-424 [434-435]
Trustees of Hopkinsville to Clark
250
249-251
D
Dunlap to Stuarts Heirs
317
317-320 [328-331]
Dillingham to Clark
390
390-391 [401-402]
Davidson to Vance
407
407-408 [418-419]
U
Underwood to Wardlington
179
179-180
W
Wadlington F. to T. Wadlington Deed
92
92-95
Woodson to Stepp Deed
98
98-100
Wilson to Ewing deed
52
52-55
Wallace to Gordans deed
66
66-68
Wood to Hawkins Deed
235
235 [265]
Wood to Cates B. Sale
236
236 [266]
Woods to Clark B Sale
290
290-291 [301-302]
Warren to McCane
292
292 [303]
Warlker to McLean Deed
340
340-342 [351-353]
Wilson to Galbreath Deed
387
387-389 [398-400]
Wood to Clark B Sale
394
405 [394]
Wadlington +c to Wadlington
184
184-187
Wood to Black B.S.
212
212-213
Same to Same B.S
238
238
Wood to Trustees of Hopkinsville
246
246-247
Warren to McCane transfer
292
292 [303]
Y
Younglove to Finley Deed
237
237-239 [267-269]
Younts to Giles L Atty
300
300-301 [311-312]
C
Clark to Wood B. Sale
310
310 [321]
Commissioners to Lindley Deed
172
172-174
Campbell to Smith Deed
325
325-327 [336-338]
Campbell to Findley Deed
328
328-330 [339-341]
Campbell to Finley Deed
382
382-385 [393-396]
Campbell to Alsbury Deed
385
385-387 [396-398]
Cates to Porter Deed
395
395-396 [406-407]
Carnahan to Carnahan Bond
406
406-407 [417-418]
Campbell to Smith Deed
411
411-412 [422-423]
Cook to Johnson L Atty
413
413 [424]
Cobb to Johnson Acknowlg't
425
425-426 [436-437]
Clark to Roberts L Atty
432
432 [443]
Same to Same L Atty
433
433 [444]
Cotton to Jones
10
10-11
Clark to Govenor Bond
14
14-15
Crow to Rachels
155
155-157
Clark to Clark
251
251-252
Clark + commissioners to McClure Division of Land
253
253-255
Clark to Wood B S.
310
310 [321]
Campbell to Smith
325
325-327 [336-338]
Same to Findley
328
328-330 [339-341]
Commissioners to Divide the Estate of John Campbell
368
368-372 [379-383]
Campbell to Findley
382
382-385 [393-396]
Campbell to Alsbury
385
385-387 [396-398]
Cates + wx to Porter
395
395-396 [406-407]
Campbell to Carnahan Bond
406
406-407 [417-418]
M
Millen to Millen L. Atty
429
429-430 [440-441]
Millen to Millen L. Atty
430
430-431 [441-442]
Means to Tindale Deed
426
426-428 [437-439]
Menees to Reeves
11
11-14
Mcfadin to Cates
15
15-17
Mcfadin to Letterel
95
95-96
Morris to Means
210
210
McCormack to Mcfadin
226
226-227
McCarrell to Holloby P atto
235
235-236
McCown to Breathet P atto
236
236-237
McBee to Morrow B.S
239
239
Mcfarland to Lacy transfer
291
291-292 [302-303]
Meacham to Wilson
294
294 [305]
Mosely to Mosely BS
299
299-300 [310-311]
McGinnis to Mabry
351
351-352 [362-363]
McLean to McCollister
356
356-357 [367-368]
May to Dunlap Lett atto
367
367 [378]
Montjoy in behalf of the Justices of Pendleton County Court to BP. Campbell
391
391-393 [402-404]
Montgomery to Clark
419
419 [430]
Mcvay to Pursley
402
420-421 [431-432]
Deed Records
The following is the transcription of the entries from the Deed Book A. A heading
has been added for each entry containing the grantor(s) and grantee(s). An attempt
is made to mimic the arrangement of certain elements in the original such as signatures
positions and major breaks in the text. Footnotes are added to many entries to include
additional information from the author's research. The majority of these notes pertain
to the land record history relative to the entry. Any additional text added by the
author is contained in square bracket notations "[]". Abbreviations are made in some
footnotes for other county court books or records, such as CCSB 1:120 for Christian
County Survey Book 1 page 120. Other volumes are abbreviated similarly as follows:
Will Book, WB; Deed Book, DB; Court Orders, CO; Survey Book, CCSB or SB. Pages numbers
referenced in the footnotes refer to the contiguous page number and may or may not
match the page number written on the page. Footnotes referring to surveys, in addition
to listing the survey book, typically contain the certificate number or reference
name in the Kentucky Secretary of State's office. The Old Kentucky Patent Series and
some other early land records can be found online via the Kentucky Secretary of State
office.
William Roberts to Jonathan Logan
[page 001] 1
This Indenture made this sixth day of July One thousand Seven hundred & ninety Seven between William Roberts of Shelby County and State of Kentucky of the one part & Jonathan Logan of Christian County & State aforesaid of the other part Witnesseth that the said William Roberts for and in Consideration of the Sum of Ninety Six pounds Current Money of Kentucky, to him in hand paid by the said Jonathan Logan the Receipt whereof is hereby acknowledged, hath Granted Bargained and Sold and by these presents doth Grant Bargain and Sell, unto the said Jonathan Logan a Certain Tract or parcel of Land Containing One hundred & thirty five acres by patent bearing date March 18th 1797, situate lying and being in Christian County on the north fork of the west fork of Red River, and Bounded as follows (To wit) Beginning at a Hickry and two poplars north East Corner to William Croghans 2600 acres Survey, thence running East with a line of Vandew Valls [Vanderwall] 207 Acre Survey and Course thereof two hundred & forty poles, Crossing the Creek at 66 poles to three small Hickoras, thence north Sixty poles to an ash and two Hickoras, thence West forty poles to two white Oakes, thence North forty poles to a white oak & ash, thence
[page 002] 2
West forty Eight poles to two Sugar trees, thence North forty poles to a Hickory and two white oaks thence west Seventy five poles Crossing the Creek at 4 poles to a poplar Dogwood, thence South twenty Eight degrees West One hundred and Sixty three poles to the Beginning. With its appurtenances to have and to hold, with all and Singular its appurtenances thereunto belonging or in any wise appertaining, to the only proper use benifit, & behoof of him the said Jonathan Logan his heirs and assigns forever, and the Said William Roberts doth hereby Covenant and agree to and with the said Jonathan Logan that the aforesaid tract of Land he Will Warrant and forever defend against the Claims of himself and his heirs, and against the Claim of all and every person or persons whomesoever, Lawfully Claiming the Same, in Testimony whereof the said William Roberts hath hereunto set his hand and affixed his Seal, the day & year first above written Signed Sealed and Delivered in presence of
Wm. Roberts (seal)
George Robinson
Robt A. Logan x
D Logan
Charles Logan
Matthew Logan
[page 003] 3
At July County Court 1797
This deed was Sworn to by George Robinson and Charles Logan and Ord to be Certified and at August Term following was fully proved by the oath of Matthew Logan and ordered to be Recorded.
Attest Jno Clark C.C.C.
Robert Harrison to Brewer Reeves
[margin note:] Harrison - Reeves} Bill of Sale
Know all men by these present that I Robert Harrison of the County of Christian have Bargained and sold unto Brewer Reeves of the said County a Negro Girl about the age of thirteen years for the Sum of three Hundred dollars and do Warrant the said negro from the Claim or Claims of any person or persons whatsoever - I deliver to the sd Reeves the said girl as a Healthy Sound Negro, as witness my hand and Seal this fifth of september 1798.
Robert Harrison (seal)
Test Samuel Bradley
At October County Court 1798 this Bill of Sale was acknowledgeed in open Court by the within named Robt Harrison and Ordered to be Recorded
Attest Jno Clark, C.C.C.
Deborah Ferguson to Brewer Reeves
[page 004] 4
[margin note:] Ferguson alias Davis to Reeves Deed Delivered to Walls Ewing Decr 14 1813
This Indenture made this Sixteenth day of October One thousand Seven hundred and ninety Eight Between Deborah Ferguson lately Deborah Davis Executrix of the last Will and Testament of James Davis Deceasd of the County of Christian & Commonwealth of Kentucky of the one part, and Brewer Reeves of the said County and State of the Other part Witnesseth Whereas the said James Davis by his last Will & Testament did Impower the said Deborah to make a deed of Conveyance to said Brewer Reeves for three hundred acres of Land which Sd James in his lifetime Sold to the said Brewer and on which said Brewer at the date of said Will, and at the death of Said James then lived. Now this Indenture witnesseth that the said Deborah in persuance of Said power so as aforesaid given to her by her late Husband the said James and in Consideration of the Sum of One hundred pounds in hand paid by the Said Brewer to the said James in his lifetime and also in Consideration of the further Sum of five shillings in hand paid by the Said Brewer to the Said Deborah, the Receipt whereof She
[page 005] 5
She doth hereby acknowledge and thereof Acquit the said Brewer hath Bargained and Sold aliened released and Confirmed and by these presents doth Bargain and Sell Alien Release and Confirm to the Said Brewer Reeves & his heirs all that Tract or parcel of Land Containing three hundred Acres Situate lying and being in the Commonwealth of Kentucky and County of Christian, and on which the said Brewer lived at the time of the date of the said Will and at the time of the death of the Said James, On the waters of the West fork of Red River, Beginning at two Hickeries and white oak thence East One hundred and ninety Eight poles on a Line of Said Survey to a Black gum & Hickerie, Thence north Sixteen degrees west two hundred and forty nine poles to a white oak thence north Seventy west One hundred & Sixty Eight poles to a white Oak Hickery and Walnut thence South Six and a half degrees East 308 po. to ye. Beginning Together with all hereditaments and appurtenances to the Said Tract of
[page 006] 6
Of Land Belonging or in any Wise appertaining. To have and hold the said Tract of land with its appurtenances to the said Brewer Reeves his heirs and assigns forever to the only proper use of the said Brewer Reeves his heirs and assigns forever, and the said Deborah Ferguson for the heirs of the said James Davis doth Covenant and agree to and with the said Brewer Reeves and his heirs to Warrant and defend the said Tract or parcel of land Against the Title & Claim of the Heirs of the Said James Davis, and against the Tile and Claim of all persons who Claim under the title of the heirs of the Said James Davis, And the Said Deborah Ferguson for her Self and by and with the consent of her Husband the said Peter Ferguson and by his direction expressed by his Sealing and Delivering these present, doth hereby in Consideration of What has been already mentioned in this Indenture forever release and relinquish and Quit Claim to her Title of Dower in said three hundred Acres of Land to the said Brewer Reeves his heirs and assigns forever In Testimony whereof the parties hereto have hereunto
[page 007] 7
Hereunto set their hands and affixed their Seals, the day and year first above Written Signed Sealed and Delivered in presence of us
Young Ewing
Samuel Hardin
Jesse Cornelius
Deborah Ferguson (seal)
Peter Ferguson (seal)
At October County Court 1798 this Indenture was acknowledgeed in open Court by the within named Peter Ferguson to be his Act and Deed Deborah Ferguson his Wife having before relinquished her rite of dower, and ordered to be Recorded
Attestt Jno. Clark, C.C.C.
Joseph Garrison to Arthur Garrison
[margin note:] Garrison to Garrison Deed of Gift
Know all by these Presents that I Joseph Garrison of the County of Christian & State of Kentucky planter for and in consideration of the Natural love and affection which I bare to my son Arter Garrison and for and in consideration of the sum of One dollar to him in hand paid at and before the Sealing and delivering of
[page 008] 8
these presents and for and in consideration of divers other good causes done thereunto and doing I have and by these presents do Give Grant Sell deliver and confirm unto the said Arter Garrison his heirs and assigns forever all my right title Claim and demand of in and to one bright bay horse Also to nine head of Cattle, also two breeding sows Also one pot and one bake oven Also two setts of plow Irons with other Farming and Cooper tools, also three beads and furniture with all the rest of my house hold furniture to have and to hold all the above mentioned bargained Stock and Articles and every of them to the proper use and benefit and in behoof of him the said Arter Garrison his heirs and assigns for ever against the right title and claim and demand of all manner of persons whatsoever Subject never theless to a reasonable maintainance for my self and my Wife during each of our natural lives hereby I do release and relinquish all and
[page 009] 9
every other Interest claim and demand of in and to the said Bargained Stock and Articles (To wit) one horse nine head of Cattle two head of hogs pots and farming tools beds and household furniture in Witness whereof I have hereunto set my hand and affixed my seal this twelfth day of October in the year of our lord Christ one thousand seven hundred and ninety nine.
Signed Sealed and delivered in presents of
James Garrison
John Garrison (his mark)
Isaac Stroud
Joseph Garrison (seal)
Personally appeared Joseph Garrison before me John Clark Clerk of Christian County Court and acknowledgeed the within deed to the within Arthur Garrison Witness my hand this 24th day of October 1799
J. Clark C.C.C.
John Cotton to Elizabeth Jones
[page 010] 10
This Indenture Made and entered into this 14th day of December the year of our Lord seventeen hundred and ninety nine between John Cotton of the one part and Elizabeth Jones of the other part Witnesseth that the said John Cotton hath this day bargained and sold unto the said Elizabeth Jones for the sum of one hundred and twenty Spanish Milled dollars to him in hand paid the following Articles (To wit) nine head of hogs together with all the household furniture of the said John Cotton Containing of beds Puter Crockeryware Knives and forks and all so [sic] all his Kitchen furniture Containing of Pots Kettles Ovens &c also hoes Axes and Plow and the said John Cotton doth by these presents bargain and sell all and Confirm all his right title Interest and Claim to all the before mentioned Articles to the aforesaid Elizabeth Jones and doth Warrant and defend the afforesaid Article from the claim of all and every other person Given under my hand and Seal this 14th day of December 1799
Teste,
David Macky
John Cotton (seal)
[page 011] 11
Personally appeared before me John Cotton and Acknowledgeed the within to be his act and deed witness my hand this 14th day of December AD 1799
Willm Armstrong
At a County Court held for christian County the 19th day of December 1799 this bill of Sale was admitted in Court and ordered to be recorded
Att J.Clark C.C.C.
Benjamin Menees, Ann Menees to Brewer Reeves
This Indenture Made this Seventeenth day of September One thousand Seven hundred and Ninety nine Between Benjamin Menees and Ann his Wife of Robinson County State of Tenessee [sic] of the one part and Brewer Reeves of the County of Christian & State of Kentucky of the other part Witnesseth that the said Benj. Meneese and Ann his wife for and in Consideration of the sum of fifty
[page 012] 12
Pounds in hand Paid to the said Benjn and Ann Menees by the said Brewer Reeves the receipt Whereof is hereby acknowledged hath Granted bargained and sold and by these presents doth give Grant bargain and Sell unto the said Brewer Reeves a Certain Parcel or Tract of Land containing fifty acres by Survey bearing date the twenty first day of June One thousand Seven hundred and Ninety three lying & being in the District set a part for the Officers and Soldiers of the Virginia State Line in Christian County on the North fork of the West fork of red River and Bounded as Followeth (To wit.) Beginning at two white Oaks on the bank of the Creek at the mouth of Rains Lick Creek running South Sixty Degrees East Thirty poles to a Red Oak thence North Seventy five Degrees East Nineteen Poles to a Small red oak on the head of the Spring thence North five degrees West One hundred & twenty six Poles Crossing the Creek at fifty Six Poles to a White Oak thence north Sixty Degrees West Sixty four Poles to a Stake thence South one Degree West One hundred and thirty Six poles to a Stake thence South Sixty Degrees East thirty two Poles Crossing the Creek to the Beginning With its appurtenances
[page 013] 13
To have and to hold the said Parcel or Tract of land with its appurtenances thereunto Belonging or in anywise appertaining to the only proper use benefit and behoof of him the said Brewer Reeves his heirs & assigns forever and the said Benjn Menees and Ann his Wife doth for them selves their heirs &c Covenant and agree to & with the said Brewer Reeves that the aforesaid Tract of Land they will warrant and for ever defend the said Tract of Land against the Claim or Claims of all and every Person or Persons Whomsoever lawfully Claiming the same In Testimony Whereof they the said Benjamin & Ann Menees hath hereunto set their hands and affixed their Seals the day and year first above Written in Presents of us the under Subscribing Witnesses
Saml Bradley
W. P. Anderson[?]
Benj. Menees (seal)
Ann Menees (seal)
Personally appeared before me John Clark Clerk to Christian County Court Benj. Menees and acknowledged the within deed from himself and from Ann his wife to Brewer Reeves for the Purposes within mentioned
[page 014] 14
Witness my hand this 17th day of September 1799
J.Clark C.C.C.
John Clark to James Garrard
Know all men by these presents that We John Clark and Benjamin Clark are held and firmly bound unto James Garrard Esquire Governor of Kentucky in the Penal sum of £1000 the payment whereof well and truly to be made to said Governor or his Successors in office We bind our selves our heirs Executors Administrator &c Jointly Several firmly by these Presents Sealed with our Seals and Dated this 16th day of July 1799.
The Conditions of the above Obligation is Such that whereas the above bound Jno. Clark is appointed Clerk to the County Court of Christian County now Should the said John Clark well and truly execute the office of Clerk to the said Court, nor will not suffer to be Carried or removed out of the County the Papers and Record of the Court whereof he is Clerk Except in Cases allowed by Law then this Obligation to be void Else to remain in full force and Virtue Signed and Seal in Presents of
[page 015] 15
The Court
J. Clark (seal)
Benj. Clark (seal)
Jacob McFaddin to Joshua Cates
[margin note:] Mcfaddin to Caits Deed
This Indenture Made this 21st day of February 1800. Between Jacob Mcfaddin of the County of Christian of the one Part & Joshua Caits of the County of Henderson of the other part, Both of the State of Kentucky Witnesseth that the said Jacob Mcfaddin hath this day Bargained and sold unto the said Joshua Caits One hundred and fifty Acres of Land Where he the said Mcfaddin lately livd and Bounded as follows (Viz) Beginning on a stake Where Joneses line Intersects mine said Survey near a branch, thence North sixty Poles to a black Oak Jones Corner thence East one hundred & four Poles to a black Oak Shannon Montgomery & Robarts Survey, thence north fifty Poles to a Stake thence West two hundred and twenty two
[page 016] 16
Poles to a Stake thence South one hundred and Ten Poles to a Stake thence East one hundred and Eighteen Poles to the Beginning. Which Land with all and Singular its appurtenances attending thereto, I do hereby Warrant and defend to the said Joshua Caits his heirs and assigns forever from all other Persons Whatsoever for a Certain sum to me in hand Paid the Rect Whereof I do hereby Acknowledge, Binding my self my heirs &c Jointly and Severally Sealed with my seal and dated this day and date above written, Signd Sealed & Delivered the day and date above or within written in Presents of
Young Ewing
Justn Cartwright
John Campbell
Mattw Adams
Jacob Mcfaddin (seal)
This is to Certify that we have Examined Mary Mcfaddin Touching the within deed of Conveyance agreeable to law and that she doth relinquish her right of dower to the within Mentioned tract of land given under
[page 017] 17
Our hands and Seals this 15th day of March 1800.
John Campbell (seal)
Mattw Adams (seal)
Christian Count (Sct)
Personally appeared before me John Clark Clerk for said County Young Ewing John Campbell & Mattw Adams three of the Subscribing Witnesses of the within deed and Made Oath that they saw Jacob Mcfaddin sign seal and deliver the within deed to Joshua Caits, With the Relinquishment thereupon of Mary Mcfaddin Right of dower
Att. J. Clark, C.C.C.
Samuel Goodwin to Lear Goodwin, John Griffith Goodwin
[page 018] 18
[margin note:] Goodwin to the Goodwins Deed
To All People to whom these presents may Come Greeting, Know ye that I Samuel Goodwin of Christian County & State of Kentucky for & in consideration of the love and good will & affection, Which I have & bear towards my Niece Lear Goodwin & Nephew John Griffith Goodwin, do give unto her the said Lear Goodwin one Cow and Calf, & Also unto John Griffith Goodwin one Cow & Calf of which property before the signing these presents I have Delivered the said Lear & John G. Goodwin to have and to hold all said property to them the said Lear & John G. Goodwin there heirs Executors & Administrators as their Property Goods & Chattles, Absalutely [sic] with any manner of Condition in Witness whereof I have hereunto set my hand seal this 17th day of June One thousand eight hundred, Signed Sealed & Delivered in presents of
Wm. Henry
Benjn Clark
Samuel Goodwin his x mark
Personally appeared before me Saml Goodwin & acknowledged the within deed to Lear Goodwin & John G. Goodwin for the purposes within mentioned Witness my hand this 17th day of June 1800.
John Clark C.C.C.
David Brown to Lydia Goodwin et al.
[page 019] 19
To all People to whom these present shall Come Greeting. Know Ye that I David Brown of Christian County & State of Kentucky for and in consideration of the love Good will and affection which I do have and bear towards my Grand Daughter Lydia Goodwin of the said County and State, Give unto her one Cow one feather bead and furniture one half Dozen Pewter Plates and one Dish & also to Nancy Goodwin one two year old heifer. And also to Lear Goodwin one feather bead and furniture one Dutch Oven & two Iron Pots one half Dozen Pewter Plates one Pewter dish & Bason of which Property (before the signing of these presents) I have delivered the said Lydia [,] Nancy & Lear Goodwin to have and to hold all the said Goods & Chattles to them the said Lydia [,] Nancy & Lear Goodwin, their heirs Executors Administrators, as there proper Goods & Chattles Absalutely without any manner of Condition, In witness whereof I have hereunto set my hand & Seal this 17th day of June Eighteen hundred Signed Sealed & delivered in presents of
Wm. Henry
Saml Goodwin his x mark
Benj. Clark
David Brown (seal)
[page 020] 20
Personally appeared before me David Brown and Acknowledge the within deed to Lydia [,] Nancy and Lear Goodwin for the purposes within mentioned Witness my hand this 17th day of June 1800.
John Clark C.C.C.
Elizabeth Nishinger to Conrad Leer
[margin note:] Nishinger to Leer Letter of Atty
Know all men by these Presents that I Elizabeth Nishinger of Christian County & State of Kentucky have made Ordained Constituted and appointed & by these presents do make Conrod Lear planter of the County and State aforesaid my Lawfull attorney for me and in my Name and for my use to ask demand and Receive of and from all that Stands Justly indebted to me by bill bond or accompt but more Especially to bargain Sell and dispose of and Convey two Plantations or tracts of Lands lying in Lincoln County State of North Carolina on the Waters of the Catawba River Which said Lands fell to me the said Elizabeth Nishinger by the death of my brother Christopher Nishinger Deceased
[page 021] 21
Giving and by these presents granting unto my said attorney my Whole Seal and full Power & absolute authority to sell grant or Convey the same in fee simple for Such price or sum of money & to such person or Persons as he shall think Convenient And also for her the said Elizabeth Nishinger and in her name to seal execute and deliver Such deeds and Conveyances, Bargains and Sales for the absalute Seal and disposal thereof or of any Part thereof, with such Clauses Covenants and agreements therein to be Contained as he the said Conrad Leer Shall think fit and expedient hereby ratifying and Confirming all such Leases deeds bargains Sales and other Conveyances, Which Shall at any time hereafter be made Sealed executed and delivered by him the said Conrad Leer touching or Concerning the Premises, In witness whereof I have set my hand & Seal this first day
[page 022] 22
Of August in the year of our Lord One thousand Eight hundred, Signed Sealed and delivered in the Presents of us.
A. Wilson, JP
Thomas Arthur
Abner Robinson
Elizabeth Nishinger her x mark
August County Court held for Christian County 1800 this Letter of attorney was acknowledged in open Court by the within named Elizabeth Nishinger for the purposes within mentioned and ordered to be recorded
Att. John Clark C.C.C.
Samuel Davis to Samuel Renick
[page 023] 23
Know all men by these presents that I Samuel Davis of the County Christian and Common wealth of Kentucky for and in consideration of one hundred pounds lawful money of the common wealth aforesaid paid me by Samuel Renick of the County of Barren and Common wealth aforesaid The Receipt whereof I do hereby acknowledge do hereby give, grant, bargain, sell and convey unto the sd Samuel Renick his heirs and assigns forever all that tract or parcel of land lying in Warren containing one hundred acres being one half a settlement right granted unto Stephen Harding as his own headright lying and being in the grove called the blackberry pond and bounded as followeth (To Wit) Beginning at a stake and two small post oaks five poles North westwardly from a sinking spring thence South 55 West to a stake ninety poles thence South 15 East one hundred and ninety two poles it being the the dividing line of said settlement right thence N. 55 East to two red oaks in a flat ninety poles thence North fifteen West one hundred and ninety two poles to the beggining
[page 024] 24
To have and to hold the said granted and bargained premises with the privileges and appurtenances thereof to him the said Samuel Renick his heirs and assigns forever to his and their use and behoof forever and the said Samuel Davis for himself his heirs executors and administrators Do covenant with the said Samuel Renick his heirs and assigns that I am lawfully seized in fee of the premises that they are free of all incumbrances that I have a good right to sell and convey the same to the said Samuel Renick to hold as aforesaid and that I will warrant and defend the same to the said Samuel Renick his heirs and assigns forever against the lawfull claims and demands of all persons - In Witness whereof I have hereunto set my hand and seal the 8th day of Novr. 1800
Mattew Adams
John Campbell
Samuel Davis (seal)
We do Certify that Jane Davis wife to Samuel Davis have been examined by us as the law directs in this case and doth by her free will and consent relinquish her right of Dower to the
[page 025] 25
land alluded to by the within act and deed this 8th day of Novr. 1800
Matthew Adams J.P.
John Campbell J.P.
Personally appeared before me John Clark clerk to Christian County Court Samuel Davis and acknowledgeed the within deed to Samuel Renick In Testimony whereof I have hereunto set my hand this 8th day of November 1800
John Clark CCC
Robert Stephenson to Jacob McFaddin
[page 026] 26
[margin note:] Stephenson to Mcfadin B. Sale
Know all men &c that I Robert Stephenson hath this day bargained and sold unto Jacob Mcfaddin a Negro Girl named Lucy, Which Girl I do Warrant and defend from all other Persons Claiming any Lawfull rite thereto Witness my hand & Seal this 26th November 1799
Att. - Young Ewing
Robert Stephenson (seal)
At A County Court held for Christian County August 1800 this bill of Sale was Proved in Court and Ordered to be recorded
Att. Jno. Clark CCC
Joshua Cates to Jacob McFaddin
[margin note:] Caits to Mcfaddin B. Sale
Know all men &c that I Joshua Caits hath this day bargained & Sold unto Jacob Mcfaddin a Negro Man Named Tom about 20 years of age which said Negro I do hereby Warrant & Defend to the said Mcfaddin in his heirs &c from all Persons whatsoever Claiming any
[page 027] 27
Lawfull rite thereto Witness my hand & Seal this 26th day of November 1799
Att.
Young Ewing
Jno Campbell
Joshua Caits (seal)
At A County Court held for Christian County August 1800 this Bill of Sale was proven in Court and Ordered to be Recorded
Att. John Clark CCC
Jacob McFaddin to David McFaddin
[margin note:] Mcfaddin to Mcfaddin deed
State of Kentucky Christian County. This Indenture made this sixteenth day of February One thousand Eight hundred and One by and between Jacob Mcfaddin of the County of Christian and State of Kentucky of the one part and David Mcfaddin of the County of Montgomery and State of Tennessee of the other part Witnesseth that the said Jacob Mcfaddin for and in Consideration of the sum of Two hundred
[page 028] 28
Dollars Good and lawfull Money to him in hand paid by the said David Mcfaddin at or before the sealing and delivery of these presents, the receipt whereof the said Jacob Mcfaddin doth hereby acknowledge, hath Given Granted and by these presents doth give grant bargain and sell and Convey release in fee of [sic: enfeoff] and convey unto David Mcfaddin his heirs and assigns forever, All that Tract or parcel of land lying and being in the County of Christian and State of Kentucky Containing One hundred acres be the same more or less Butting and binding as Follows Situate lying on the Lick branch that runs into the West fork of Red River below the Big Crossing being a part of Doraty Hunters head right Beginning on two pin oaks thence South fifty five degrees West ninety poles to a black oak thence North thirty five degrees West one hundred and Seventy Eight and Eight Tenth poles to a Hiccory and poast oak, thence North fifty five degrees East ninety poles to a Hiccory, thence South thirty five degrees East to the Beginning, with the appertenances Situated lying and being
[page 029] 29
In the County of Christian and State of Kentucky with there and every rights members and appurtenances to them or any of them incident Belonging or in anywise appurtaining to have and to hold all and every of the aforementioned premisses with their appertenances and all and singular forever and the said Jacob Mcfaddin for him self his heirs Exrs Admrs doth herby promise Covenant and Agree to and with the said David Mcfadin that his heirs or Assigns Shall or may enter in and upon have hold Ocupy and peaceably posses the afore mentioned Premisses, without the least Molestation or hindrances in fee Simple forever, & the sd Jacob Mcfadin for him self his heirs Exrs Admrs shall and at all times will Warrant and forever defend the aforesaid Granted premisses or mentioned to be Granted with the Appurtainances unto the said David Mcfadin his heirs and assigns forever from the lawfull Claim or demands of all and every Person or Persons Whatsoever holding or laying any lawfull Claim Shall and Will
[page 030] 30
Warrant and forever defend the aforesaid land and premises. In Witness whereof I the said Jacob Mcfaddin hath hereunto set and affixed his hand and seal the day and year first above mentioned sign Sealed and delivered in presence of us.
Jacob Mcfadin (seal)
Personally appeared before me John Clark Clerk to Christian County Jacob Mcfadin and acknowledged and assigned the within deed to David Mcfadin. In Testimony whereof I have hereunto set my hand this 17th day of February 1801
John Clark CCC
Thomas Morris to Charles Grant
[margin note:] Morris to Grant } Deed
Know all Men by these that I Thomas Morris of the County of Christian and State of Kentucky, have Bargained and sold unto Charles Grant of the same County and State all my Stock of Hogs One hundred head or more the Hogs is Marked with two Smooth Crops and a underbit out of left Ear, and some few with only Crops out of left Ear. & likewise One
[page 031] 31
Bay Horse and One Red Cow and Calf and two beds and what belongs to them and all my Household Goods and all my Working Tools belonging to me on the place & likewise my Crop on the place where I now live for the Consideration of Two hundred and Sixty dollars to me in hand paid Whereunto I do Warrant and defend all Goods and property above mentioned unto the said Charles Grant, from all persons or person Whatsoever, Whereunto I have set my hand and Seal this Twenty first day of October 1800
Test
Drury Adams
Thomas Morris (seal)
Personally appeared before me John Clark Clerk to Christian County Court the within named Thomas Morris and Acknowledged the Within Deed of Bargain and Sale unto Charles Grant Witness my hand this 21st day of October 1800
John Clark CCC
John Kuykendall, Joseph Kuykendall to Joshua Cates
[page 032] 32
[margin note:] Kuykendalls to Cates } B. Sale
We John Kuykendall and Joseph Kuykendall hath this day bargained sold and delivered to Joshua Caits a Certain Negro boy named Toney which said Negro boy we do hereby Warrant & defend from all other Persons Whatsoever to the said Caits his heirs and assigns forever, we bind our selves our heirs &c. Sealed with our seals and dated this 2nd day of February 1801
Atteste
Young Ewing
John Clark
John Kuykendall (seal)
Joseph Kuykendall (seal)
Christian County Court March Term 1801
This bill of Sale was acknowledged in open Court by Joseph Kuykendall, and Sworn to by John Clark & Young Ewing and Ordered to be recorded
Teste John Clark CCC
Silas McBee to Young Ewing
[margin note:] Mcbee to Ewing } B. Sale
Know all Men &c that I Silas Mcbee Administrator of John Clark deceased hath this day bargaind sold & Deliverd to Young Ewing a negro Girl named Peggy for the sum of One hundred and Eight dollars which said Negro I do hereby Warrant & Defend from all other persons
[page 033] 33
To the said Ewing his heirs and assigns forever Witness my hand & Seal this 2nd day of February 1801 - State of Kentucky Christian County
Attest
John Clark
Joshua Caits
Silas McBee (seal)
Christian County Court March Term 1801
This Bill of sale was Sworn to by John Clark and Joshua Caits and Ordered to be recorded
Teste John Clark CCC
Silas McBee to John Clark
[margin note:] Mcbee to Clark} B. Sale
Know all Men by these Presents that I Silas Mcbee Administrator of John Clark deceased have bargained & Sold unto John Clark of Christian County a Negro Girl by the name of Rachel for the sum of 196 dollars, which Negro I do Warrant & Defend from all Persons and Manner of Persons whatsoever as witness my hand & Seal this 2nd day of Feby 1801
Attest
Young Ewing
Joshua Caits
Silas Mcbee (seal)
[page 034] 34
Christian Count Court March Term 1801
This Bill of Sale was Sworn to by Young Ewing and Joshua Caits and Ordered to be recorded
Teste John Clark CCC
Dennis Sullivan to John Thompson Sr. (Org)
[margin note:] Sullivan to Thompson} B. Sale
Know all Men by these Presents that Dennis Sullivan of the Commonwealth of Kentucky and County of Christian have bargained & sold unto John Thompson Senr of the State & County aforesaid a Certain Bay Gelding Branded CT on the buttock Six Years old. Now under attachment, for and in Consideration of the sum of fifty dollars to me paid in hand the receipt whereof is hereby Acknowledged, Which Horse I will forever Warrant and defend from all persons laying any lawfull claim, to the said Horse except the sum of Twenty and Two dollars with the Costs thereunto belonging which the said Horse is attachd for, In Witness whereof I have hereunto set my hand and affixed my seal this 27th day of November 1800
Dennis Sullivan (seal)
NB if the Horse is not redeemed this bill of Sale to be Void, Signed Sealed
[page 035] 35
And Delivered in Presence.
John Thompson Junr
James Thompson
Christian County Court January Term 1801. This bill of Sale was Sworn to by John Thompson Junr and James Thompson and Ordered to be Recorded