HERRIN EMMA J.

Female


Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media    |    PDF

Generation: 1

  1. 1.  HERRIN EMMA J. was born in in Putnam, Indiana (daughter of HERRIN ELIJAH and THOMPSON SARAH ELIZABETH).

    EMMA married KNEPPER M.. [Group Sheet]


Generation: 2

  1. 2.  HERRIN ELIJAH was born on 4 Jan 1813 in Crab Orchard, Lincoln County, Kentucky (son of HERRIN ISAAC and COLLIER HANNAH); died on 18 Mar 1878 in Lawrence County, Illinois; was buried in Mar 1878 in Lawrence County, Illinois.

    Notes:

    Added children whose names didn't match so there may be more children listed than they had. Some may be duplicates have been called by their nicknames.

    Per Larry Herrin:

    !LINEAGE: George Ann Waxler Family Data Sheet for Elijah Thompson (mailed by
    Pat Miller, Florence, Al). Family Data sheet from Patricia Miller 2344 Roberts
    Ln. Florence, Al. 35650. Elijah was on the membership list in November 1821 at
    Mt. Pleasant Baptist Church. The other adult males attending there were Isaac
    Herrin, William Herrin and Shadrack Herrin. From 1810-1840 Census information,
    he was not the son of William. He is too young to be the child of Shadrack,
    since Shadrack would have been approximately 50 years old in 1813.
    Also, if you look at the names of his children, you'll see Isaac, Rebecca,
    Hannah, Lydia, John and all the familiar names of Shadrack Herrin and William
    Herrin family.

    ..........................................................................
    Per 1820 Pulaski Co., KY Census Isaac Herrin had only one son and he was
    0-10 years old (1810-1820). Elijah was born in 1813. Isaac Herrin was
    the Delegate from Mt. Pleasant Baptist Church to the Association quite
    often.

    If you examine the names of the children of Elijah ands compare them, you
    have:

    1. Isaac (paternal grandfather)
    2. Rebecca (maternal aunt, maternal gr-grandmother, paternal
    gr-grandmother)
    3. Lucinda (maternal aunt Cynthia)
    4. Hannah Elizabeth:
    Hannah (paternal grandmother, paternal aunt)
    Elizabeth (mother, maternal grandmother)
    5. Mary A. (maternal aunt)
    6. John (maternal uncle)
    7. Margaret ( ? )
    8. Alexander ( ?, but a common Herrin name)
    9. Squire M. (maternal uncle)
    10. Sarah E. (mother)
    11. James L. (maternal uncle)
    12. Lydia (paternal aunt)
    13. Emma J. ( ? )

    (Larry Herrin 7-16-90)
    ..........................................................................

    !BIRTH: 1813
    KY Mormon Family Index (1984) submitted by Geo. Ann Waxler of Olney, IL.

    !CHURCH:
    Member of Mt. Pleasant Baptist Church in Nov. of 1821.
    2nd Saturday of Sep. 1830. Letter of dismissal to E. Herrin (The only E.
    Herrin in the church was Elijah).

    !MARRIAGE: spouse Sarah Thompson
    Mormon Family Index (1984).

    !DEATH: 1878 IL
    Mormon Family Index (1984).

    !BURIED: Brian Cemetery, Lawrence County, Il.

    ELIJAH married THOMPSON SARAH ELIZABETH about 1830 in Kentucky. SARAH (daughter of THOMPSON WILLIAM and CUMMINS ELIZABETH) was born on 29 Dec 1812 in Rockcastle, Kentucky; died on 12 Apr 1890 in Lawrence County, Illinois; was buried in Apr 1890 in Lawrence County, Illinois. [Group Sheet]


  2. 3.  THOMPSON SARAH ELIZABETH was born on 29 Dec 1812 in Rockcastle, Kentucky (daughter of THOMPSON WILLIAM and CUMMINS ELIZABETH); died on 12 Apr 1890 in Lawrence County, Illinois; was buried in Apr 1890 in Lawrence County, Illinois.

    Notes:

    Per Larry Herrin:

    !LINEAGE: Mt. Pleasant Baptist Church Membership Book from 1821.
    Two male Thompson's went to church with her at Mt. Pleasant; Squire
    Thompson and Charleton Thompson.

    !CHURCH: Mt. Pleasant Baptist Church Membership Book from 1821.
    Listed as a member of Mt. Pleasant Baptist Church in November 1821.

    !MARRIAGE: 1984 Mormon Family Index lists Sarah Thompson the wife of Elijah
    Herrin.

    !BURIED: Brian Cemetery, Lawrence County, Illinois.

    Children:
    1. 1. HERRIN EMMA J. was born in in Putnam, Indiana.
    2. HERRIN JANE
    3. HERRIN MARIAN
    4. HERRIN POLLY
    5. HERRIN ISAAC was born on 6 Jun 1831 in Putnam, Indiana; died on 29 Mar 1910 in Lawrence County, Illinois; was buried in Mar 1910 in Lawrence County, Illinois.
    6. HERRIN REBECCA was born in 1832 in Putnam, Indiana.
    7. HERRIN LUCINDA was born in 1834 in Putnam, Indiana.
    8. HERRIN HANNAH ELIZABETH was born on 13 Aug 1835 in Putnam, Indiana; dob per Larry Herrin is 12 Jun 1836; died on 27 Apr 1916 in Steele Twp., Hyatt Station, Now Capehart; dod per Larry Herrin is 27 March 1916; was buried in Brian Cemetery near Sumner, Illinois.
    9. HERRIN MARY A. was born in 1837 in Putnam, Indiana; died in 1880 in Lawrence County, Illinois; was buried in 1880 in Lawrence County, Illinois.
    10. HERRIN JOHN was born in 1839 in Putnam, Indiana.
    11. HERRIN MARGARET was born in 1842 in Putnam, Indiana.
    12. HERRIN ALEXANDER was born on 29 May 1843 in Putnam, Indiana; died on 1 May 1912; was buried in May 1912 in Olney, Illinois.
    13. HERRIN SQUIRE M. was born in 1844 in Putnam, Indiana.
    14. HERRIN SARAH E. was born in 1847 in Putnam, Indiana.
    15. HERRIN JAMES l. was born in 1849 in Putnam, Indiana.
    16. HERRIN LYDIA M. was born in 1852 in Putnam, Indiana.


Generation: 3

  1. 4.  HERRIN ISAAC was born on 19 Jan 1791 in Rowan County, North Carolina (son of HERRIN SHADRACK SR. and STOGSDILL REBECCA, son of HERRIN SHADRACK SR. and STOGSDILL REBECCA BECKY); died on 6 Jan 1849 in Pulaski county, Kentucky; was buried in Jan 1849 in Level Green, Rockcastle County, Kentuckysl.

    Notes:

    Per Larry Herrin:
    !BIRTH: (1976) Pulaski Co., KY Cemetery Records Vol. 1, page 322.

    !MARRIAGE: Pulaski Co., KY Marriage Book I 1797-1850, page 19.

    !TAX LIST: First appeared on the 1811 Pulaski Co., Ky Tax List next to Shade
    Herrin. Listed as 21 or above.

    !CENSUS: Pulaski Co., KY 1820.
    1 male 26-45, 1 male 0-10, 1 female 45+, 3 females 0-10.

    !DEATH: (1976) Pulaski Co., KY Cemetery Records Vol. 1, page 322.

    !BURIAL: Mt. Pleasant Cemetery, Pulaski Co., KY beside Hannah Collier Herrin
    and another Hannah Herrin who died in 189?, age 43.

    ...............................................................................

    CHURCH: Mt. Pleasant Baptist Church on Hwy 461 North of Hwy. 80
    at Pulaski/Rockcastle County Line: (From Byrlene Bumgardner 1441 Maple Knoll Rd.
    Somerset, KY 42501). (Johnny B. Bullock has the 1821 Book in his possession).

    ..........................................................................
    NOV 1821 Membership List - Elijah Herrin
    Isaac Herrin Hannah Herron

    OCT 1828 Church gave a letter of dismissal to Isaac Herrin, wife and son.
    (This is Isaac, the son of Isaac who married Hannah Elder.)

    MAY 1834 Membership List - Isaac Herrin
    William Herrin
    Shadrack Herrin
    Hannah Herrin
    Rebecca Herrin
    Hannah Herrin
    Sary Herrin
    Lida Herrin

    AUG 24 1842 Membership List - William Herrin
    Isaac Herrin
    Shadrick Herrin
    Hanah Herrin
    Sarey Herrin (dead)
    Lyda Herrin
    ..........................................................................

    From church minutes:
    ..........................................................................
    2nd Sat. in Feb. 1845 Difficulty between Bro. Isaac Herrin and John Colyer;
    difficulty between Bro. William Herrin and John Colyer, "which was a flat
    contradiction." Richard Colyer Clk.
    2nd. Sat. in Mar. 1845 Help sent to seek an agreement between Isaac & Wm
    Herrin and John Colyer.

    Flatlick-Benjamin Vanhook
    Micajay Sutton
    Liberty -Cornelius Wilder
    William A. Warren
    John Kilbourn
    David Warren
    Freedom -Isam Owens
    Colbert Hayes
    Isaac Pain
    Uriah Sutton

    "William Herrin and John Colyer to have until the next meeting to settle their
    dispute and if they do not they are both excluded."
    2nd Sat. in Apr. 1845 Decision of the committee was to exclude William
    Herrin and John Colyer (confirmed).
    2nd Sat. in Aug. 1845 Reconsideration of the former case of William herrin
    and John Colyer. "The church says she will not."

    (Richard Colyer was the church clerk in all these, and William Herrin is Isaac
    Herrin's son).
    ..........................................................................

    ISAAC married COLLIER HANNAH on 3 Jan 1811 in Pulaski County, Kentucky. HANNAH (daughter of COLLIER CHARLES) was born on 15 Oct 1781; died on 15 Apr 1856 in Pulaski county, Kentucky; was buried in Level Green, Rockcastle County, Kentuckysl. [Group Sheet]


  2. 5.  COLLIER HANNAH was born on 15 Oct 1781 (daughter of COLLIER CHARLES); died on 15 Apr 1856 in Pulaski county, Kentucky; was buried in Level Green, Rockcastle County, Kentuckysl.

    Notes:

    Per Larry Herrin:
    !BIRTH: (1976) Pulaski Co., KY Cemetery Records Vol. 1, page 322.

    !MARRIAGE: Pulaski Co., KY Marriage Book I 1797-1850, page 19.

    !DEATH: (1976) Pulaski Co., KY Cemetery Records Vol. 1, page 322.

    Children:
    1. HERRIN REBECCA was born in in Pulaski county, Kentucky.
    2. 2. HERRIN ELIJAH was born on 4 Jan 1813 in Crab Orchard, Lincoln County, Kentucky; died on 18 Mar 1878 in Lawrence County, Illinois; was buried in Mar 1878 in Lawrence County, Illinois.
    3. HERRON ISAAC was born in 1814 in Pulaski County, Kentucky.
    4. HERRIN ALIDIA was born about 1815 in Pulaski County, Kentucky; died after 4 Sep 1880 in Kansas.
    5. HERRON SARAH (SARY) was born about 1817 in Pulaski County, Kentucky; died before 1853 in Rockcastle County, Kentucky.
    6. HERRIN WILLIAM was born on 8 Mar 1823 in Pulaski county, Kentucky; Dob may be 1819.
    7. HERRIN SHADRACK was born on 8 Mar 1823 in Rockcastle County, Kentucky; died on 8 May 1886 in Rockcastle County, Kentucky; was buried in Providence Cemetery, Rockcastle County, Kentucky.
    8. HERRIN HANNAH was born in 1829 in Rockcastle County, Kentucky; died on 31 Aug 1834 in Pulaski County, Kentucky; was buried in Sep 1834 in Level Green, Rockcastle County, Kentuckysl.

  3. 6.  THOMPSON WILLIAM was born about 1790 in Kentucky (son of THOMPSON ANDREW and UNKNOWN ELIZABETH); died on 20 Sep 1838 in Putnam County, Indiana; was buried in Sep 1838 in Putnam County, Indiana.

    Notes:

    Per Larry Herrin:
    !LINEAGE: "Texas Society of DAR Ancestor Roster." (1976) Vol. IV, page 2103 and
    and Family Data Sheet from Mrs. Patricia Miller.

    !CHURCH: Mt. Pleasant Baptist Church Records commencing 1821. He is the only
    male of the age and name in the membership of 1821 to be the parent of Sally
    Thompson.

    !DEATH: He was still alive in the 1821 Membership list, but not a member in
    1837. He was not listed as dead, but his wife was still there.

    WILLIAM married CUMMINS ELIZABETH in Pulaski County, Kentucky. ELIZABETH was born about 1793 in Kentucky; died in in Putnam County, Indiana; was buried in Pulaski County, Kentucky. [Group Sheet]


  4. 7.  CUMMINS ELIZABETH was born about 1793 in Kentucky; died in in Putnam County, Indiana; was buried in Pulaski County, Kentucky.
    Children:
    1. THOMPSON JOHN BARTON was born in in Kentucky; died in 1907 in Nodaway County, Missouri; was buried in 1907 in Nodaway County, Missouri.
    2. THOMPSON WILLIAM was born in in Kentucky.
    3. 3. THOMPSON SARAH ELIZABETH was born on 29 Dec 1812 in Rockcastle, Kentucky; died on 12 Apr 1890 in Lawrence County, Illinois; was buried in Apr 1890 in Lawrence County, Illinois.
    4. THOMPSON REBECCA was born on 17 Jul 1815 in Rockcastle County, Kentucky; died in 1879; was buried in 1879.
    5. THOMPSON ELIZABETH (BETSY) was born in 1817 in Kentucky.
    6. THOMPSON ISABELLA was born in 1819 in Kentucky.
    7. THOMPSON MARY (POLLY) was born in 1822 in Kentucky.
    8. THOMPSON ALICE was born in 1827 in Kentucky.
    9. THOMPSON JAMES LOGAN was born on 3 Mar 1830 in Crab Orchard, Lincoln County, Kentucky.
    10. THOMPSON SQUIRE M. was born on 16 Dec 1832 in Putnam County, Indiana; died on 20 Jul 1903 in Putnam County, Indiana; was buried in Jul 1903 in Putnam County, Indiana.
    11. THOMPSON CYNTHIA was born in 1834 in Indiana.


Generation: 4

  1. 8.  HERRIN SHADRACK SR. was born in 1765 (son of HERRING EDWARD and NIN MARY ANN); died in 1842.

    Notes:

    Per Larry Herrin:
    !CENSUS: 1790 Rowan County, NC (Salisbury Dist.)

    Herin Shadrick 1 FWM 16+, 1 FWM <16, 2 FWF, 0 Slaves
    Harron, Richard 2

    ..........................................................................
    1790 N.C. Census
    1 male over 16 (Shadrack) 1 male under 16 (Child)
    2 females (wife and child)
    1793-1796 Listed on Clark Co., KY Tax Lists. Clark came from Bourbon and
    Fayette Co.s in 1793. Montgomery Co. came from Clark in 1797.
    1794 Listed on Bear Creek Baptist Church Records in Rowan, now Davie Co.,
    NC as having been a member.
    1797 (May 30) Montgomery County, KY Tax List - Shadwick Herring
    1 W M > 21 3 horses
    1799 Pulaski County, KY Tax List - Shadrick Herrin
    1800 Pulaski County, KY Tax List - Shadrack Herrin
    1810 Pulaski County, KY Census - Shadrick Herrin
    3 males 0-10, 2 or 4 males 10-16, 1 male 16-26, 1 male 26-45, 1 fem 0-10,
    1 fem 16-26, 1 fem 26-45.
    Oct 1819 Sold land in Pulaski Co., KY
    1820 Kentucky Census
    no Shadrack Herrin at all
    Nov 1821 Delegate to Mud Creek Baptist Association in Jackson Co. AL as
    a member of Mt. Gilead Church at the forks of Crow Creek, near Franklin
    Co., Tennessee Line. Lemuel and Abner Herrin lived about 12 miles away
    on Brush Creek in Tennessee.
    1830 Jackson County, AL Census - Shadrack Herrin, Sr.
    1 male 10-15, 1 male 20-30, 1 male 60-70, 1 female 20-30 and 1 female
    60-70
    1850 KY Census
    Shadrack Heron in Laurel Co., KY #009. (son of William)
    S. Herrin listed in Rockcastle Co., KY. (son of Isaac)
    ..........................................................................

    !DEED:
    a) 1814 Herrin Shadrick granted by Wyatt A. Atkins Book 3 Page 256 of Deed
    Book per General Index of Real Estate Conveyances Pulaski County, KY (page
    121).
    and;
    b) Pulaski County, Kentucky Deed Book 4, page 186:
    c) Pulaski County, Kentucky Deed Book 3, page 257 4 Aug 1808

    source a):
    -------------------------------------------------------------------------------
    5 Aug 1808. Between Wyatt Adkins of Tennessee of the first part and
    Shadrick Herrin of Pulaski County of the second part 100A or more, part of
    certificate #236, on the west side of Buck Creek in Pulaski County along Robert
    Graves' line. (Not a General Warranty Deed). his
    Test: Wiat "A" Adkins
    Randal Alexander mark
    Robert Graves
    William Alexander
    -------------------------------------------------------------------------------

    source b):
    -------------------------------------------------------------------------------
    15 November, 1819. Shaderick Herrin & Becky, his wife, conveys to William
    Hargas of Pulaski County, Ky 100 acres (Cert. No. 236), for $485.00 lying in
    Pulaski County on the West side of Buck Creek. Mark signed by Shaderick and
    Rebekah Herrin. Certified by the county clerk, Will Fox, 15 November, 1819.
    -------------------------------------------------------------------------------

    source c):
    -------------------------------------------------------------------------------
    4 Aug 1808 Between Wyatt Adkins of Tenesee (one part) and Robert Graves of
    Pulaski County Kentucky (other part) 100A or more or less certificate #236 on
    the West side of Buck Creek. his
    In the presents of Wiat "A" Adkins
    Randal Alexander mark
    Shadrick Herring
    William Alexander
    -------------------------------------------------------------------------------

    !RESIDENCE: Rowan Co., NC and Montgomery & Pulaski Co.s, Ky and Jackson Co., AL.

    !COURT: a) Pulaski County Kentucky Court Order Book 2, page 106
    b) Pulaski County Kentucky Court Order Book 3, page 31
    c) Pulaski County Kentucky Court Order Book 3, page 55
    d) Pulaski County Kentucky Court Order Book 3, page 137
    e) Pulaski County Kentucky Court Order Book 3, page 172
    f) Pulaski County Kentucky Court Order Book 3, page 204
    g) Pulaski County Kentucky Court Order Book 2, part 3, page 142.
    h) Pulaski County Kentucky Will Book 1 page 229
    i) Pulaski County Kentucky Will Book 1 page 231

    source a):
    --------------------------------------------------------------------------
    June Court 1805
    On the motion of Susannah Stogsdal, widow and relict of Vachel Stogsdal
    deceased. who made oath as the law directs, a certificate is granted her
    obtaining letters of Administration on the Estate of her late Husband
    aforesaid Decd. Whereupon the said Susannah together with Henry James &
    Shaderick Herrin, her Securities entered into and acknowledged this bond
    in the penalty of two hundred pounds. Conditioned as the law directs.
    And it is ordered that John James, John Vardiman, John Smith, David Roper or any thr ee of them who being first sworn do Inventory and appraise the
    Personal Estate and slaves if any to the Property of Vachel Stogsdal Decd
    and that the Administratix return a list to the Court.
    --------------------------------------------------------------------------

    source b):
    --------------------------------------------------------------------------
    August Court 1815
    On the motion of Charles Rush, It is ordered that Stephen Hail Esquire
    Benjamin Reynord, Robert Boyd and Shaderick Herins, or any three of them
    who being first sworn do View the nearest and best way for a road to be
    opened fifteen feet wide from the Salt works road, at the Stove House, to
    Intersect the road leading from Somerset to the mouth of Rockcastle at the
    head of Spruce Branch and make report to the Court, the Conveniences and
    Inconveniences attending the same.
    --------------------------------------------------------------------------

    source c):
    --------------------------------------------------------------------------
    March Court 1816
    On the motion of Jinney Richardson widow & Relict of William Richardson
    Deceased, who made Oath as the law Directs a Certificate is granted her
    for obtaining letters of Administration on the Estate of her Deceased
    Husband, whereupon the said Jinny Richardson Together with George Hum-
    phreys and William Laws her Securities Entered into and acknowledged
    Bond in the penalty of six hundred dollars. Conditioned as the law Directs.
    And it is ordered that Stephen Hail Esquire, Moses Keeney, Shadrick Herring
    and John Evans. Or any three of them who being first sworn, do Inventory
    and appraise the personal Estate and Slaves if any of late the property
    of said Decedent and that the Administratix Retun a list therof to Court.
    --------------------------------------------------------------------------

    source d):
    --------------------------------------------------------------------------
    September Court 1817
    On the motion of Henry James, It is ordered that Christopher Clonch,
    Shaderick Herrin, Charles Rush and Thomas Price, or any three of them who
    being first sworn do view the nearest and best way for a Road from the
    Salt Works Road at the Intersection of Hughens road with said road to
    his said James mill, and make report to the Court of the Conveniences and
    Inconveniences attending the same.
    --------------------------------------------------------------------------

    source e):
    --------------------------------------------------------------------------
    On the motion of Robert Graves to have commissioners appointed agreeable
    to an act of the General Assembly Kentucky, to reduce unto one the several
    acts for conveyance and Division of lands approved march 1, 1797. the
    said Graves exhibited to the Court a bond. executed by Benjamin Stogsdill
    Decd in his lifetime to said Robert Graves. which said Bond was proved
    by the oath of Thomas Reid one of the subscribing witnesses thereto and
    was ordered to be recorded. And the said decedent having failed to convey
    the land agreeably to his Bond aforesaid, and the said Graves proved by
    the Oath of Shaderick Herring to the satisfaction of the Court. that the
    consideration was paid to said decedent for the land in said Bond
    mentioned. It is therefore ordered that Henry James, John Evans Esquire
    & Josiah Evans be appointed as commissioners to convey the land described
    in said Bond mentioned agreeable to the tenor of said Bond. to said
    Graves ______ described. It further appears to the Court that none of the
    heirs of sd. decedent are of age. which is ordered to be entered for the
    record.
    --------------------------------------------------------------------------

    source f):
    ---------------------------------------------------------------------------
    August Court 1818
    It is ordered that the road reported to have been viewed from the new hope
    meeting house to Henry James Mill on Buck Creek be established from Thomas
    Price's to said Mill. It is ordered that Shaderic Herring be appointed Sur-
    veyor of said road & he with the hands _______ within the precinct after
    below mentioned do open & keep said road in good repair according to law to
    wit, Beginning at old Wm. Randals thence up Cedar Creek Including all the
    Lands on both sides thereof to the head of sd. Creek thence with the
    dividing Ridge between Pittman's Creek & Buck Creek to the head of the long
    hollow. Including all the lands of the mouth of Whitsons Branch Including
    all the lands thereon thence to Charles Dodsons thence to the mouth of the
    Sinking Valley thence down Buck Creek to the Beginning.
    ---------------------------------------------------------------------------

    source g):
    24 May 1814
    Appointed John Evans, Shadrack Harrin and Charles Rush to settle the
    accounts of George Campbell, dec'd.
    ---------------------------------------------------------------------------

    source h):
    Jun Term 1816 Pulaski County Court
    Settlement with Jenny Richardson, administrator of the estate of William
    Richardson, her deceased husband.
    legatees: Nancy Rusk 79.91
    Lettis Barnes 58.83
    Joel Richardson 50
    Jonathan Richardson 45
    assign by Stepehn Noel, Shadrack Herrin, Moses Keney & John Evans
    ---------------------------------------------------------------------------

    source i):
    23 Sep 1816
    Settlement of Accounts of the Estate of William Richardson and alotting
    dower to Jinny Richardson, widow of deceased. Teste: Will Fox, Clk
    [list of inventory]
    Stephen Noel
    Shadrack Herrin
    Moses Keny
    John Evans
    ---------------------------------------------------------------------------

    !CHURCH: Baptist Mud Creek Association Minutes, Jackson County, AL.

    Nov. 1821 Mount Gilliad Mud Creek Association of Baptists
    of Jackson Co. AL. (from History of Jackson Co.
    by Kennamer).

    !TAX LIST: a) microfilm of Clark Co., KY Tax Lists viewed on microfilm at
    Frankfort, Ky and transcribed.
    b) (1984). "Early Kentucky Tax Records".
    From the Register of the Kentucky Historical Society. Gen. Pub.: Baltimore.

    source a):
    ..........................................................................
    1793 Oct 4 Clark Co., KY Tax List "Shadrick Herin", also James Harron,
    James Harrin or Harris, Patrick Harron or Harrow, Thomas Harron or Harris,
    Samuel Harron or Harrow, Daniel Harron or Harrow, James Harron or Harrow
    1794 May 21 Clark Co., KY Tax List "Shaderick Herrin", also Daniel Harron,
    James Harron, Samuel Harron, John Harrons.
    1795 Jun 1 Clark Co., KY Tax List "Shadrick Harrin", also Samuel Harron,
    James Harron, James Herron, Daniel Harron or Harrow, William Harrin, David
    Harrin, John Harrow
    1796 Oct 28 Clark Co., KY Tax List "Shadrick Harin", also James Harrow,
    Dan'l Harron, Wm Harring, Wm. Herrin

    source b):
    ..........................................................................
    1793-1796 Clark Co., KY Tax Lists
    1797 Montgomery County, KY Tax List - Shadwick Herring. No acreage listed,
    no blacks listed, no horses listed, also Samuel Harron or Harrow and James
    Harron or Harrow, and Daniel Hering or Hening, Sarah Herring, William
    Herring, Sarah Hering or Hening
    Also, Shadrick Herin is shown on the 1790 Rowan County, NC Tax List.
    ..........................................................................

    SHADRACK married STOGSDILL REBECCA BECKY in North Carolina?. REBECCA (daughter of STOGSDILL MORRIS and WILLIAMS SARAH) was born in 1765; died in 1834 in Alabama. [Group Sheet]


  2. 9.  STOGSDILL REBECCA BECKY was born in 1765 (daughter of STOGSDILL MORRIS and WILLIAMS SARAH); died in 1834 in Alabama.
    Children:
    1. HERRIN SHADRICK JR. was born in in Pulaski County, Kentucky.
    2. HERRIN WILLIAM was born in 1786 in North Carolina; died in Apr 1860 in Laurel County, Kentuckysl.
    3. HERRIN NANCY was born before 1790 in Rowan County, North Carolina; died before 19 Jun 1865 in Pulaski county, Kentucky.
    4. 4. HERRIN ISAAC was born on 19 Jan 1791 in Rowan County, North Carolina; died on 6 Jan 1849 in Pulaski county, Kentucky; was buried in Jan 1849 in Level Green, Rockcastle County, Kentuckysl.
    5. HERRIN ELIZABETH was born about 1796 in Pulaski County, Kentucky; died in in DeKalb County, Alabama.
    6. HERRIN JEFFERSON was born about 1797 in North Carolina.
    7. HERRIN EDWARD was born in 1798; died before Sep 1842 in Pulaski County, Kentucky; was buried in 1842 in Pulaski County, Kentucky.
    8. HERRIN JAMES was born in 1799 in Pulaski County, Kentucky.
    9. Living

  3. 10.  COLLIER CHARLES
    Children:
    1. 5. COLLIER HANNAH was born on 15 Oct 1781; died on 15 Apr 1856 in Pulaski county, Kentucky; was buried in Level Green, Rockcastle County, Kentuckysl.

  4. 12.  THOMPSON ANDREW was born about 1756 in Virginia (son of THOMPSON JOHN and UNKNOWN MARGARET); died after 1827 in Olglethorpe County, Georgia; was buried after 1827 in Olglethorpe County, Georgia.

    Notes:

    Per Larry Herrin:
    !LINEAGE: "Texas Society DAR Ancestor Roster" (1976). Vol. IV, page 2103.
    Thompson, Andrew, born about 1756, Virginia; died after 1827, Olglethorpe Co.,
    Ga.; married 1775 Elizabeth ________, born about 1758, died after 1824.
    Service: Soldier, Virginia
    Children: 1) Joseph
    2) William
    3) Samuel, born Sep. 11, 1777, married Rachel Mitchell
    4) Elizabeth, married Nathan Winfield
    Members: Mary Barnwell Smith, No. 523972.

    !TAX LIST: a) (1972), "Montgomery County, Virginia Tax Lists A, B & C for the
    Year 1788".
    b) Kegley, M. B. "Tax List of Montgomery County, Virginia - 1782",
    Roanoke, Virginia.

    source a):
    1788 April 26 Andrew Thompson 0 wm 16-21 0 slaves 5 horses Tax List B
    (did not appear in 1789 Tax List).
    1788 Oct 11 John Thompson 0 0 5 Tax List C
    (also shows John Charlton, Sr., Francis Charlton and John Charlton).
    (John Charlton did not appear in 1789 Tax Lists).

    source b):
    Thompson, Andrew 1 tithe 0 slaves 4 horses 10 cattle Land
    Thompson, John 1 0 9 9

    !MILITARY: a) "Annals of Southwest Virginia 1769-1800, Summers: Abington, page
    1421.
    b) Kegley, M. B. (9174). "Soldiers of Fincastle County Virginia
    1774", page 39, 47 and 65.
    c) Clift, G. G. (1957). "The `Cornstalk' Militia of Kentucky 1792-
    1811". Kentucky Historical Society, page 34.
    d) Fulcher, R.C. (1987), "Davidson County, Tennessee Census
    1770-1790 Cumberland Settlements of Washington County, North
    Carolina", page 121

    source a)
    Andrew Thompson was on the list of Robert Doack's Company of Militia June
    2nd, 1774. He was listed "Ensign".

    source b)
    page 39:
    Andrew Thompson, Ensign 26 days Rate 6/ 2 pds 15s 0d Capt. Walter
    Crockett's Company.
    page 47:
    Andrew Thompson 6 days Rate 2/6 0 pds 15s 0d Capt. Robert Doaks'
    Company page 65:
    Name from Accounts Andrew Thompson 23 days horse hire

    source c)
    Fleming County Regiment
    Thompson, Andrew Ensign, 30th Regiment Nov. 13, 1798

    source d)
    Thompson, Andrew - listed in the North Carolina Preemption Act of 1784, as
    one of the settlers on the Cumberland in 1780, who had staged and
    defended Settlements, and entitled to 640 acres without any price to be
    paid to the public: [ref. 32a]. North Carolina Land Grant: [ref. 32b].
    Listed with Lawrence and Thomas Thompson on the 1787 Davidson Co. Tax Roll
    with 3 taxables: [ref. 32c].

    [ref. 32a] State record of North Carolina, XXIV, 629-630
    [ 32b] Deed Book, A, 164
    [ 32c] The Roll.

    !NOTE: Several other Thompson's are listed in the roster.

    ANDREW married UNKNOWN ELIZABETH in Montgomery, County, Virginia. ELIZABETH was born about 1758; died after 1824 in Georgia; was buried after 1824 in Georgia. [Group Sheet]


  5. 13.  UNKNOWN ELIZABETH was born about 1758; died after 1824 in Georgia; was buried after 1824 in Georgia.
    Children:
    1. THOMPSON ELIZABETH
    2. THOMPSON MARGARET
    3. THOMPSON JOSEPH SR. was born about 1776 in Virginia; died on 25 Apr 1835 in Kentucky; was buried in Apr 1835 in Kentucky.
    4. THOMPSON SAMUEL was born on 11 Sep 1777 in Virginia; died on 12 Jan 1856.
    5. 6. THOMPSON WILLIAM was born about 1790 in Kentucky; died on 20 Sep 1838 in Putnam County, Indiana; was buried in Sep 1838 in Putnam County, Indiana.


This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2013.