Christian County Kentucky Deed Book A

Michael D. Baker (c)2016
MDB Publishing
All Rights Reserved.

Table of Contents

  1. Introduction
  2. Deed Book - Table of Entries
  3. Deed Book - Original Index
  4. Deed Book - Transcription
  5. Index of Persons
  6. Index of Slaves
  7. Index of Places

Introduction

History

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

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

Teste - John Clark CCC