HERRIN EDWARD

Male 1798 - Bef 1842  (< 44 years)


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

Generation: 1

  1. 1.  HERRIN EDWARD was born in 1798 (son of HERRIN SHADRACK SR. and STOGSDILL REBECCA BECKY); died before Sep 1842 in Pulaski County, Kentucky; was buried in 1842 in Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !BIRTH: Pulaski County, Kentucky shows Daniel Heron's father born in Virginia.
    Other records show him as born in Pulaski Co., KY. His birth date is
    calculated from the 1819 Pulaski Co., KY Tax List (he did not appear in the
    1818 List (1819-21=1798). List shows him over 21 for the first time in 1819.
    Pulaski County Kentucky MB III shows Washington Herrin's father as being born
    in Alabama.

    !MARRIAGE: Pulaski County Kentucky marriage Records 1797-1850", page __.
    (Certified bond on file).

    !LINEAGE: Family Data Sheet provided by Marjorie Smith Brokaw 602 East
    Buchanan St. Winterset, IA. The names and dates of Edward Herrin were found
    in an old family bible in possession of Mr. Bob Mize (according to note on the
    family data sheet). (A copy of the Edward Herrin Family Bible is on file with
    L. Herrin; 2 sheets). He appears in the Tax Lists right next to William and
    Isaac several times.

    !DEED: a) Pulaski County, Kentucky Deed Book 14, page 500 2 Oct 1851
    b) Pulaski County, Kentucky Deed Book 30, page 194 7 Oct 1880
    c) Pulaski County, Kentucky Deed Book 6, page 320 5 Mar 1827

    source a):
    --------------------------------------------------------------------------
    Deed between Thomas Stogsdill of Pulaski County, Kentucky of the one part
    and heirs of Edward Herrin deceased of the other part land conveyed by
    Edward Herrin deceased in his lifetime to the aforesaid Thomas Stogsdill
    and the same place on which Thomas Stogsdill, Jr. now lives, the said
    Thomas Stogsdill, Jr. sold to heirs of Edward Herrin deceased land on
    Buck Creek supposed to contain 75A. (Beginning on a Post Oak Shaderick
    Herrins North Corner running ...)
    attest Thomas Stogsdill
    Jefferson Hargis
    Thomas Stogsdill, Jr.
    --------------------------------------------------------------------------

    source b):
    --------------------------------------------------------------------------
    Deed between Alfred Alexander and Elizabeth his wife late Elizabeth
    Stogsdill Washington Hargis and Milly his wife late Milly Stogsdill
    Williamson Stogsdill Morris Stogsdill Thomas Stogsdill John Stogsdill
    Riley Stogsdill Thomas Alexander and Ruth his wife late Ruth Stogsdill
    The heirs of Richard Stogsdill whose names are unknown Daniel Herrin
    William Herrin Sarah Herrin Richard Herrin Thomas Herrin and Edward
    Herrin Washington Herrin the eight last named being children and heirs at
    law of Nancy Herrin deceased who was one of the heirs of of Thomas
    Stogsdill deceased and Henry Bullock of the county aforesaid of the second
    part. Land sold by commissioners 16 Nov 1857 at $256 land on the waters
    of Buck Creek first tract begins at hickory and black oak on Shaderick
    Herrins line.
    --------------------------------------------------------------------------

    source c):
    --------------------------------------------------------------------------
    Edward Herrin and Nancy Herrin his wife of Pulaski County, Kentucky (one
    part) & Richard Stogsdill of county aforesaid (other part) for $90 100A
    on Buck Creek on Sugartree Hollow passing Isaac Herrins corner . Edward "X" Herrin --SEAL--
    Nancy "X" Herrin --SEAL--
    --------------------------------------------------------------------------

    !DEATH: a) The Rockcastle County, KY Census lists his two youngest sons living
    with Daniel, his oldest. Edward and Nancy are probably dead by 1850, then.
    1842 is the last Tax List he appears in.
    b) Pulaski County Kentucky Inventory of Edward Herrin, dec'd Book 3
    page 576 (Abstracted by Larry Herrin).
    c) Pulaski County Kentucky Account of Sales of the Estate of Edward
    Herrin, dec'd Will Book 3 page 584 (Abstracted by Larry Herrin).

    --------------------------------------------------------------------------
    source b):
    Produced to us by Daniel Herrin, his admin.
    ---Inventory---
    Total $145.87
    Certified 21 December 1842 James Hargis
    William R Mize
    Wm Stogsdill
    Appraisers statement appearing before J. P.
    William Bradley, JP
    20 Feb 1843
    Approved and recorded by Court.
    Will Fox, Clk
    --------------------------------------------------------------------------
    source c):
    20 March 1843
    too chears Washington 1=50
    2 chearns Simeon Bullock 1=26
    one Jno?Cradel Jonathan Lankford
    one Christ? Wm Stogsdill 1=62 1/2
    one Drepes William Herrin 62 1/2
    Three bean William Herrin 1=
    Sifter & tray Williamson Herrin 12 1/2
    One Loom Alfred Alexander 3=12 1/2
    one plow Thomas Alexander 1=
    Three hogs Williamson Herrin 1=50
    8 hogs Williamson Herrin 1=23
    4 sheap Robin Burdam 2=31 1/4
    5 sheap Williamson Herrin 1=68 3/4
    20 geese Williamson Herrin 87 1/2
    10 geese Naoma Alexander 1
    One slay John Bolin? 50 1/4
    One slay Washing Hargis 37 1/2
    ________
    20=43 3/4
    68=23
    10=73
    ________
    99=39 3/4
    25
    ________
    99=64 3/4
    _________
    Micajah Sutton to one little wheel 2=81 1/4
    Alfred Alexander to one iron sovel 75
    One big wheel Thomas Stogsdil 1=12
    One Pot Morris Stogdill 1=31 1/4
    One Beo Sally Herren 5=
    One bed Daniel Herrin 21
    One bed std Williamson Herrin 75
    one oven and lead Benjamin Hansford 62 1/2
    One lead John Randolph 25
    One pot John Randolph 25
    One reel Naomi Alexander 87 1/2
    One wedge Cyrus Bradley 75
    One mattox John Randolph 1=37 1/2
    One horse Robin Burdin 2=43 3/4
    one colt James H. Hargis 5=
    one horse Williamson Herrin 5=
    one colt Harrison Sowder 6=12 1/2
    one horse Alfred Alexander 26=19 1/4
    one cow Steven Colier 4=35
    one cow William Randolph 2=62 1/2
    one cow Daniel Herrin 4=
    one and calf Esquire Brinson 3=87 1/2
    one label Phillip Clark 75
    water pales Cyrus Clonch paid 93 3/4
    one label Morris Stogsdil 12 1/2
    too pair of cards Phillip Fore 68 3/4
    one bottle Cyrus Bradley 13 1/2
    one bottle Thomas Stogsdill 12 1/2
    one set of plants Balus Randolph 70
    one set of tee cups &saucer Enoch Waley 31 1/4
    one gug Rily Brinson 6 1/4
    one dish & bucket James Hargis 68 3/4
    one coffee biller William Alexander 38 3/4
    ______
    68=23
    ______
    17=73
    certified by Daniel Herrin 23
    approved by Court 20 March 1843 Will Fox, Clk.
    --------------------------------------------------------------------------

    EDWARD married STOGSDILL NANCY ELZY on 16 Oct 1820 in Somerset, Pulaski County, Kentucky. NANCY (daughter of STOGSDILL THOMAS SR. and PRICE SARAH) was born in in Virginia; died before 1850 in Kentucky; was buried before 1850 in Kentucky. [Group Sheet]


Generation: 2

  1. 2.  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. 3.  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. 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. 1. 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


Generation: 3

  1. 4.  HERRING EDWARD was born in 1733 (son of HERRIN EDWARD and CATHERINE); died in Jul 1813 in Spartanburg County, South Carolina - 1816?.

    Notes:

    Per Larry Herrin:
    !DEATH: Holcomb, Brent. "Spartanburg Co. SC Will Abstracts 1787-1840."

    5 July 1813 pg. 76 Journal of the Ordinary
    The last will and testament of Edward Herring dec'd was proven by the
    evidence of Jesse Matthias who saith that he saw William Cantrell and
    Mourning Barns subscribe their names ... qualifying Maryan Herrin extx.

    Will Book A - pgs. 30-31.
    Last will and testament of Edward Herring of Spartanburg rec. 14 July 1813
    - made 26 Jul 1811 - wife Marian Herrin have all property and at her death
    to divide amg. my chn. (not named). Wit: Jesse Mathias, Wm. Cantrell,
    Manning Barnes.

    EDWARD married NIN MARY ANN. MARY was born about 1733; died about 1827 in Lee County, Georgia. [Group Sheet]


  2. 5.  NIN MARY ANN was born about 1733; died about 1827 in Lee County, Georgia.

    Notes:

    Per Larry Herrin:
    !LAND: Houston, M. KL. (1928). "Reprint of the Official Register of the
    Land Lottery of Georgia 1827". Walton-Forbes Co.: Columbus
    Georgia.

    pg. 113 Land Lottery Register No. 17
    Apr 18 Dolcey Heren, widow R.S. Collins (Lee County) No. 9 Dt. 17 Sec. 1

    pg. 199 Land Lottery Register No. 29
    May 19 Mary Ann Herrin w. R. S. Jones (Lee County) No. 86 Dt. 11 Sec. 1

    pg. 18 Land Lottery Register No. 3
    Mar 14 Warren Herrin Robertsons (Lee County) No. 61 Dt. 3 Sec. 1

    pg. 162 Land Lottery Register No. 24
    May 5 Elisha Herring Yagers (Lee County) No. 116 Dt. 21 Sec. 2

    pg. 62 Land Lottery Register No. 9
    Mar 30 George Herring R.S. Beards (Lee County) No. 79 Dt.11 Sec. 1

    pg. 187 Land Lottery Register No. 27
    May 15 Hollin Herring w. R.S., do (Lee County) No. 125 Dt.19 Sec. 1

    Children:
    1. 2. HERRIN SHADRACK SR. was born in 1765; died in 1842.
    2. HERRIN ELIJAH was born in in North Carolina; died in Mar 1850 in Jackson County, Alabama.
    3. HERRIN JAMES ?
    4. HERRIN SAMUEL?
    5. HERRIN DANIEL ?
    6. HEARN JOHN ?
    7. HERRIN WILLIAM SR was born before 1765; died about 1818 in Pulaski County, Kentucky.
    8. HERRIN DAVID was born about 1765; died in in Fayette County, Kentucky.

  3. 6.  STOGSDILL MORRIS was born in 1747; died in 1789.

    MORRIS married WILLIAMS SARAH. SARAH was born in 1749; died in 1811. [Group Sheet]


  4. 7.  WILLIAMS SARAH was born in 1749; died in 1811.
    Children:
    1. 3. STOGSDILL REBECCA BECKY was born in 1765; died in 1834 in Alabama.


Generation: 4

  1. 8.  HERRIN EDWARD was born in 1707 (son of HERRING ANTHONY and WEST REBECCA MARJORIE); died in 1767.

    EDWARD married CATHERINE. CATHERINE was born in 1716; died in 1800. [Group Sheet]


  2. 9.  CATHERINE was born in 1716; died in 1800.
    Children:
    1. 4. HERRING EDWARD was born in 1733; died in Jul 1813 in Spartanburg County, South Carolina - 1816?.


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