HERRIN JULIA

Female - 1894


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

Generation: 1

  1. 1.  HERRIN JULIA (daughter of HERRIN JOHN RICHARD and GILLILAND CATHERINE A.); died on 11 Apr 1894.

    Notes:

    Per Larry Herrin:
    !LINEAGE: Anna Mae Bowman 226 SW 44 Oklahoma City, OK 73109

    !DEATH: ibid

    JULIA married BLACK UNKNOWN. [Group Sheet]

    Children:
    1. BLACK VIRGIL H. was born in 1887 in Pulaski County, Kentucky.
    2. BLACK VERA B. was born in 1888 in Pulaski County, Kentucky.

Generation: 2

  1. 2.  HERRIN JOHN RICHARD was born on 19 Sep 1830 in Pulaski County, Kentucky (son of HERRIN EDWARD and STOGSDILL NANCY ELZY); died after 7 Oct 1880.

    Notes:

    Per Larry Herrin:
    !BIRTH: Edward Herrin Family Bible in the possession of the Louella Cundiff
    when it was photocopied. (A copy of 2 pages of the Bible is on file with L.
    Herrin).

    !CENSUS: 1850 Pulaski Co., Ky Division 1 25 Aug 1850.

    Dwelling 425 Family 425 Washington Hargis 41, M, Farmer, 300, b. Ky
    Milley " 42, F, "
    Richard Herrin 20, M, none, "
    Sarah " 25, F, "
    Washington " 10, M, "
    Elisha " 8, F, "
    Anna " 7, F, "

    !LINEAGE: Family Data Sheet provided by Marjorie Smith Brokaw 602 East
    Buchanan St. Winterset, IA.

    !DEATH: Request for Military Records for Richard Herrin by Fae Stogsdill says
    he died in the Civil War someplace between 1861 & 1865.

    JOHN married GILLILAND CATHERINE A. on 18 Aug 1851 in Pulaski County, Kentucky. CATHERINE (daughter of GILLILAND ABEL G. and GASTINEAU JANE G.) was born after 1827 in Pulaski County, Kentucky; died in 1872; was buried in 1872. [Group Sheet]


  2. 3.  GILLILAND CATHERINE A. was born after 1827 in Pulaski County, Kentucky (daughter of GILLILAND ABEL G. and GASTINEAU JANE G.); died in 1872; was buried in 1872.
    Children:
    1. HERRIN MARY died about 28 Jan 1888.
    2. HERRIN JANE died on 30 Apr 1882.
    3. HERRIN JOHN R.
    4. HERRIN ABBIE died before 1921.
    5. 1. HERRIN JULIA died on 11 Apr 1894.
    6. HERRIN SHERMAN
    7. HERRIN SHERIDAN


Generation: 3

  1. 4.  HERRIN EDWARD was born about 1798 in Lincoln County, Kentucky (son of HERRIN SHADRACK SR. and STOGSDILL REBECCA); 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]


  2. 5.  STOGSDILL NANCY ELZY was born in in Virginia (daughter of STOGSDILL THOMAS SR. and PRICE SARAH); died before 1850 in Kentucky; was buried before 1850 in Kentucky.

    Notes:

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

    !LINEAGE: a) Pulaski Co., KY Deed Book 30 page 194 and b) Deed Book 14 page 500.

    Children:
    1. HERRIN DANIEL was born on 20 Jul 1821 in Pulaski County, Kentucky; died about 1904 in Pulaski County, Kentucky; was buried in Pine Thicket, Pulaski County, Kentucky.
    2. HERRIN WILLIAMSON was born in Feb 1823 in Pulaski County, Kentucky; died after 7 Oct 1880.
    3. HERRIN SARAH was born on 24 Jul 1825 in Pulaski County, Kentucky; died on 27 Oct 1898; was buried in Hargis-Herrin, Pulaski County, Kentucky.
    4. HERRIN SHADRACK was born on 6 Jan 1827 in Pulaski County, Kentucky; died before 7 Oct 1880.
    5. HERRIN DAUGHTER was born on 10 Dec 1828 in Pulaski County, Kentucky.
    6. 2. HERRIN JOHN RICHARD was born on 19 Sep 1830 in Pulaski County, Kentucky; died after 7 Oct 1880.
    7. HERRIN THOMAS was born on 11 Sep 1832 in Pulaski County, Kentucky; died after 7 Oct 1880.
    8. HERRIN ISAAC was born on 14 Sep 1834 in Kentucky; died before 7 Oct 1880.
    9. HERRIN EDWARD was born on 27 May 1836 in Kentucky; died after 7 Oct 1880.
    10. HERRIN ALFRED was born on 18 Jun 1838 in Buck Creek, Pulaski County, Kentucky; died on 30 Mar 1853 in Buck Creek, Pulaski County, Kentucky; was buried in Pulaski County, Kentucky.
    11. HERRIN WASHINGTON was born in Oct 1841 in Pulaski County, Kentucky; died on 7 Aug 1882; was buried in Hargis-Herrin, Pulaski County, Kentucky.

  3. 6.  GILLILAND ABEL G. was born about 1796 in North Carolina (son of GILLILAND ROBERT V. and CLAUNCH MARGARET (PEGGY)); died after 1838 in Tennessee; was buried after 1838 in Tennessee.

    Notes:

    Per Larry Herrin:
    !BIRTH: His parents were married in 1796. However, Oakes (1973) pg. 120 placed
    his birth at circa 1795. All other information leads to a birth date of 1796.
    Nancy Gilliland Randall father was born in North Carolina per Pulaski County,
    Ky 1880 Census.

    !LINEAGE: Letter from Lyman C. Allen to Larry Herrin dated 30 March 1990
    shows Peggy dying in the fall of 1812. William Claunch, her brother, was
    appointed guardian of James H. Gilliland, Abel Gilliland and Christopher
    Gilliland, "orphans of Robert Gilliland, dec'd."

    !MARRIAGE: Pulaski Co., KY Book 1 Page 78 & ibid (Certified copy on file).

    !RESIDENCE: North Carolina and Pulaski Co., KY

    !DEATH: Oaks (1973) Also, last paid tax in 1838.

    ABEL married GASTINEAU JANE G. on 4 Feb 1822 in Pulaski County, Kentucky. JANE (daughter of GASTINEAU GEORGE (GASKING) and CARRAWAY SARAH (SALLY)) was born in 1804 in North Carolina; died on 19 Sep 1849 in Mark, Pulaski County, Kentucky; was buried in Sep 1848 in Mark, Pulaski County, Kentucky. [Group Sheet]


  4. 7.  GASTINEAU JANE G. was born in 1804 in North Carolina (daughter of GASTINEAU GEORGE (GASKING) and CARRAWAY SARAH (SALLY)); died on 19 Sep 1849 in Mark, Pulaski County, Kentucky; was buried in Sep 1848 in Mark, Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !BIRTH: Oakes, Flossie (1973). "Our Gastineau Family".
    Nancy Gilliland Randall has her mother as born in North Carolina from the
    Pulaski Co., Ky 1880 Census. This contradicts Flossie Oaks records.

    !LINEAGE: ibid

    !RESIDENCE: Moved from Virginia to Kentucky in 1807. ibid

    !MARRIAGE: Pulaski Co., KY Marriage Records (Certified copy on file).

    !DEATH: Pulaski County Kentucky Inventory & Appraisement of Estate of Jane
    Gilliland Will Book 4 Page 378 (Dec 9, 1854 and Sale Bill of Jane Gilliland
    (Mon 19 Mar 1855).

    --------------------------------------------------------------------------
    Inventory & Appraisement (Abstract by Larry Herrin):
    December 9, 1854
    James Randolph, Admr.
    (1) Note on Fountain Hargis & Josiah Clonch due Sep 8, 1850 for $6=00
    (1) Note on James Randolph & Josiah Clonch due Sep 8, 1850 for $12=00
    (1) Note on Fountainm Hargis due Dec 10, 1854 $87=30

    Certified Inventory Dec 9, 1854
    James Randoll Admr
    Witnessed James Barron |
    James Bobbitt | Appraisers
    Recorded Jan 5, 1855
    Att Will M. Fox, Clk
    --------------------------------------------------------------------------
    Sale Bill of Jane Gilliland (Abstracted by Larry Herrin): Mon 19 Mar 1855
    Jas. Randolph
    Items sold as follows:
    (1) Lot of irons Fountain Hargis $1=00
    (1) fire shovel same 50
    (1) lard stand James Barren 1=10
    1 wheel J Owens 50
    3 glass tumblers F Hargis 15
    same 5
    1 pitcher J. Randolph 10
    2 dishes F. Hargis 15
    1 bowl " 10
    1 table " 10
    one fire box James Randall 12=00
    1 chest F. Hargis 50
    1 looking glass Mahala Gilliland 50
    1 lot chains F. Hargis 50
    1 loom same 80
    same 10=
    1 slay J. Randall 45=
    2 slays W. Love 50
    1 lot spools G. Gastineau 30
    2 book J. Owens 65
    1 Bible F. Hargis 10
    1 fac pc same 35
    1 kettle Wm Love 50
    1 oven lid J. Randall 25
    1 tea kettle F. Hargis 25
    same 10
    1 oven same 10
    1 churn same 15
    2 flax wheel Jas. Bobbitt 10
    1 skillet lid F. Hargis 35
    1 flat iron Jas. Randoll 10
    1 hatchet J. C. Carver 80
    1 pot tramel F. Hargis 50
    1 pair of hamer & chains " 1=55
    1 pair chains J. Barron 60
    1 ?? J. Bobbitt 35
    1 clevis W. Love 35
    1 clevis F. Hargis 25
    1 ax J. Bobbitt 30
    1 ax J. Clonch 35
    2 hoe and iron ? 10
    1 heifer M. Barnett 6=25
    1 grey mare Wm. May 67=00
    1 ? G. Gastineau 4.70
    1 lot of sheep same 8.00

    Signed by Jas. Randolph
    approved Att Will M. Fox, Clk.
    --------------------------------------------------------------------------

    !BURIAL: Buried in Galen Gilliland Cemetery on Coin Rd. off Hwy. 461

    Children:
    1. GILLILAND GREENUP was born in in Pulaski County, Kentucky.
    2. GILLILAND FRANCES (FRANK) was born in in Kentucky.
    3. GILLILAND MARY ANN (POLLY) was born on 3 Jan 1823 in Somerset, Pulaski County, Kentucky; died on 24 Mar 1908 in Altamount, Missouri; was buried in Mar 1908 in Creekmore Cemetery near Gallatin, Missouri.
    4. GILLILAND MARGARET (PEGGY) was born in 1824 in Pulaski County, Kentucky; died on 27 Sep 1894 in Pulaski County, Kentucky; was buried in Sep 1894 in Pulaski County, Kentucky.
    5. GILLILAND NANCY was born on 25 Jul 1826 in Pulaski County, Kentucky; died on 26 Nov 1900 in Pulaski County, Kentucky; was buried in Nov 1900 in Pulaski County, Kentucky.
    6. GILLILAND MAHALA was born in 1827 in Pulaski County, Kentucky.
    7. 3. GILLILAND CATHERINE A. was born after 1827 in Pulaski County, Kentucky; died in 1872; was buried in 1872.
    8. GILLILAND JAMES HARVEY SR. was born after 1827 in Pulaski County, Kentucky; died on 19 Dec 1875 in Pulaski County, Kentucky; was buried in Dec 1875 in Mark, Pulaski County, Kentucky.
    9. GILLILAND JOSIAH was born on 3 Oct 1836 in Pulaski County, Kentucky; died on 1 Mar 1921 in St. Joseph, Missouri; was buried in Mar 1921 in Maysville, Missouri.
    10. GILLILAND CHRISTOPHER was born in 1837 in Pulaski County, Kentucky; died in in Circleville, Ohio; was buried in Ohio.
    11. GILLILAND GEORGE WILLIAM was born on 8 Dec 1839 in Somerset, Pulaski County, Kentucky; died on 8 Feb 1902 in Blue Springs, Missouri; was buried in Feb 1902 in Blue Springs, Missouri.


Generation: 4

  1. 8.  HERRIN SHADRACK SR. died after 1830 in Alabama.

    SHADRACK married STOGSDILL REBECCA in Possibly North Carolina. REBECCA was born about 1769 in Rowan County, North Carolina; died after 1830 in Jackson County, Alabama. [Group Sheet]


  2. 9.  STOGSDILL REBECCA was born about 1769 in Rowan County, North Carolina; died after 1830 in Jackson County, Alabama.

    Notes:

    Name:
    Name STOGSDILL found on ancestry.com
    http://trees.ancestry.com/tree/22970563/person/1334703881
    Not yet verified

    Additional info on birth, death and marriage dates.

    Children:
    1. HERRIN SHADRICK JR. was born in 1786.
    2. HERRIN NANCY was born before 1790 in Rowan County, North Carolina; died before 19 Jun 1865 in Pulaski county, Kentucky.
    3. 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.
    4. 4. HERRIN EDWARD was born about 1798 in Lincoln County, Kentucky; died before Sep 1842 in Pulaski County, Kentucky; was buried in 1842 in Pulaski County, Kentucky.

  3. 10.  STOGSDILL THOMAS SR. was born in 1782 (son of STOCKDILL WILLIAM and RANDALL ELIZABETH).

    Notes:

    Per Larry Herrin:
    !LINEAGE: a) Pulaski Co., KY Deed Book 30 page 194 and b) Deed Book 14 page 500.

    THOMAS married PRICE SARAH on 10 Nov 1800 in Pulaski County, Kentucky. [Group Sheet]


  4. 11.  PRICE SARAH (daughter of PRICE THOMAS).
    Children:
    1. STOGSDILL NANCY ELZY was born in in Virginia; died before 1850 in Kentucky; was buried before 1850 in Kentucky.
    2. STOGSDILL RICHARD
    3. STOGSDILL THOMAS JR
    4. STOGSDILL AMELIA (MILLY)
    5. STOGSDILL JOHNSON (JOHN)
    6. 5. STOGSDILL NANCY ELZY was born in in Virginia; died before 1850 in Kentucky; was buried before 1850 in Kentucky.
    7. STOGSDILL ELIZABETH (BETSY) was born in Aug 1806 in Kentucky; died in 1878.
    8. STOGSDILL WILLIAMSON was born on 1 Sep 1810 in Pulaski County, Kentucky; died on 24 Jan 1894 in Whitehall, Owen County, Indiana; was buried in Gross Cemetery, Owen County, Indiana.
    9. STOGSDILL MORRIS was born about 1813 in Pulaski County, Kentucky.
    10. STOGSDILL RUTHA (RUTH) was born on 24 Jun 1820 in Pulaski County, Kentucky.
    11. STOGSDILL WILLIAM RILEY was born on 26 Jan 1823 in Pulaski County, Kentucky.

  5. 12.  GILLILAND ROBERT V. was born in in North Carolina (son of GILLILAND JOHN III and YOUNG ELIZABETH); died before 26 Dec 1803 in Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !BIRTH: Mrs. Martrue Hutchenson Greenwood (1970) "The Loving Irish - The
    Gillilands" Holy Oaks Farm, Bluffdale, Tx.

    !LINEAGE: Nita Tittle "Will of John Gilliland of Jefferson Co., Tenn.".

    !MARRIAGE: 1984 Mormon IGI Records "Robert Gilliland married Peggy Claunch 29
    Jul 1796, Lincoln County, Kentucky."

    !RESIDENCE: North Carolina & (Tennessee), Pulaski and Lincoln Counties, KY

    !DEATH: a) Letter from Lyman C. Allen to Larry Herrin dated 30 March 1990 shows
    Robert dying in the spring or summer of 1804. FGS of Gene Clark shows him
    dying in 1805.
    b) Pulaski Co., KY Will Book 1, pg. 21, 23 Jul 1804
    Sale of Personal Property of Robert Gilliland, dec'd. Among the buyers
    were Christopher and William Clonch. Notes were owed to Robert Gilliland from
    Christopher and Jeremiah Clonch, Jr. John Smith was appointed administrator.
    Final settlement was on 4 Feb. 1808. Margaret Gilliland appears on the Pulaski
    Co. Tax Rolls from 1805 to 1812. Gene Clark FGS shows him as dying in Lyon Co.
    Kentucky in 1805.
    c) Pulaski County Kentucky Will Book 1 page 12 Estate of Robert
    Gilliland, dec'd (Abstracted by Larry Herrin)
    d) Pulaski County Kentucky Will Book 1 page 14 Inventory of the sale of
    the estate of Robert Gilliland, dec'd. (Abstracted by Larry Herrin)
    e) Pulaski County Kentucky Will Book 1 page 55 Settlement of Estate of
    Robert Gilliland, dec'd.
    f) Pulaski County, Kentucky Court Order Book 2, page 368
    g) Pulaski County, Kentucky Court Order Book 2, page 371
    h) Pulaski County, Kentucky Court Order Book 2, page 458
    i) Pulaski County, Kentucky Court Order Book 1, page 41.

    --------------------------------------------------------------------------
    source c):
    At a Court held for Pulaski County on Monday the 23rd day of July 1804
    Recorded by Teste Will Fox, Clk
    --------------------------------------------------------------------------
    source d): pd S d
    Christopher Claunch one sorrell 27.48
    John Smith sorrel mare 17 2
    Stailing Mclemore _____ 10 16
    Person Smith one sorry colt 6 13
    Wm Feas one pair of book legs 12
    Charles Westerman putting knife 9
    Boone drawing knife 6 1
    Richard Gentry to 3 w buckles 5
    Charles Westerman cash B 6 4
    Do sheep sherr 3
    Do one bear skin 8
    Do one bag skin 4
    Sanden McKinsey one gun 2 9 6
    Mis Gilliland pair skins 1 6
    Levine Arnet leather 13
    Jonathan Richardson leather sunders 8 8
    Richard Gentry sunder leather 10 6
    Mis Gilliland some leather 4 6
    Ralph Williams 12 5
    William Claunch rasors and sunders 4 1 6
    Amos Barnes tools 6
    Wiat Adkins one tub 4 6
    Ralph Williams Sunders 3 9
    James Claunch to plow & __ 19 6
    Charles Westerman lock chains 1 5
    Do one pot 7 3 4
    Do one sow 13
    Do one lowin 2
    Mis Gilliland pot & sunders 13
    Do one saddle and bridle 9
    Do bed and sunders 3 12
    Do some wool, glasses and sunders 13
    Wm Love one pot 12
    Abner Marean one skillet 10
    John Smith one matock 9
    James Nees to hogs and bed stid 17
    Starting McMore Sunders 16 4
    John Puchmet 3 gees 9
    Amos Barnes 7 head of sheep 3 5
    David Dardston two hogs 1 13
    Mis Gilliland one cow & calf & sow 1 3
    William Laws three shotes 3
    Margaret Gilliland, Admr
    John Smith Admr
    Court held at Pulaski County 23rd day of July 1804. Recorded estate of
    Robert Gilliland.
    Teste Will Fox, Clk
    --------------------------------------------------------------------------
    source e):
    At a Court held for Pulaski County on Monday the 24th day of February
    1809.
    Will Fox, Clk.
    --------------------------------------------------------------------------
    source f):
    September Court 1810
    Ordered that John Smith & Margaret Gilliland to appoint guardians to Henry
    Gilliland, Abel Gilliland Christopher Gilliland orphans of Robert
    Gilliland Deceased and It is Ordered that they enter into bond on the
    Clerk's office of this Court with Thomas McGuire & Aaron Lawson their
    Securities is the penalty of three thousand Dollars within thirty days
    conditioned as the law directs.
    --------------------------------------------------------------------------
    source g):
    November Court 1810.
    Ordered that the order appointing John Smith and Margaret Gilliland Guar-
    dians to the orphan children of Robert Gilliland Deceased as named in said
    Order be received and that they enter into Bond in the Clerk's office with
    Thomas McGuire & Aaron Lawson their Securities conditioned as the law
    directs.
    --------------------------------------------------------------------------
    source h):
    December Court 1812
    Ordered that William Clonch be appointed guardian to James Harvey
    Gilliland Abel Gilliland & Christopher Gilliland sons of Robert Gilliland
    Deceased whereupon the said William Clonch together with Joseph Erwine
    & Samuel Vanhook his securities entered into and acknowledged Bond in the
    penal sum of one thousand Dollars conditioned as the law directs.
    -
    On the motion of Margaret Vanhook late Margaret Gilliland and also her
    present husband Samuel Vanhook came into Court relinquishes & Disclaims
    unto the heirs of Robert Gilliland Deceased her former Husband (to wit)
    James Harvey Gilliland, Abel Gilliland & Christopher Gilliland sons &
    Heirs aforesaid of said Deceased their thirds or Dower in and to all
    the landed Estate of said Robert Gilliland Deceased which is entered of
    Record an the motion of the said Margaret & Samuel Vanhook.
    --------------------------------------------------------------------------

    source i):
    26 Dec 1803
    2. Peggy Gilliland and John Smith made bond of L200 as administrators of
    estate of Robert Gilliland. William Sloane, John Evans, David McKinsey
    and Ralph Williams appointed to inventory and appraise estate.
    !TAX LIST:
    The names of Robert Gilliland and William Clonsh appear on the 1797-8 Poll
    Tax List of Lincoln County.

    ROBERT married CLAUNCH MARGARET (PEGGY) after 29 Jul 1796 in Lincoln County, Kentucky. MARGARET (daughter of CLAUNCH JEREMIAH and UNKNOWN JANE) was born after 1782 in Virginia; died in 1812 in Pulaski County, Kentucky; was buried in 1812 in Pulaski County, Kentucky. [Group Sheet]


  6. 13.  CLAUNCH MARGARET (PEGGY) was born after 1782 in Virginia (daughter of CLAUNCH JEREMIAH and UNKNOWN JANE); died in 1812 in Pulaski County, Kentucky; was buried in 1812 in Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !BIRTH: Aft 1782 based on Pulaski County, KY Vital Statistics for the death
    of Christpher Clonch, her older brother. Christopher was 75 years old when
    he died on 9 Jun 1857 = 1782. His birth place is listed as Virginia.

    !MARRIAGE: Kentucky Marriage Records show Robert Gilliland married Peggy
    Claunch 29 JUL 1796 in Lincoln Co., KY from Mormon IGI Records of Kentucky.
    Peggy Gilliland married Samuel Van Hook in 1812, Book 1 Page 42.

    !RESIDENCE: Virginia and Pulaski Co., KY

    !DEATH: Letter from Lyman C. Allen to Larry Herrin dated 30 March 1990 shows
    Peggy dying in the fall of 1812. William Claunch, her brother, was appointed
    guardian of James H. Gilliland, Abel Gilliland and Christopher Gilliland,
    "orphans of Robert Gilliland, dec'd."

    Children:
    1. 6. GILLILAND ABEL G. was born about 1796 in North Carolina; died after 1838 in Tennessee; was buried after 1838 in Tennessee.
    2. GILLILAND JAMES HARVEY was born on 8 Oct 1800 in North Carolina; died on 7 Jun 1870 in Mark, Pulaski County, Kentucky; was buried in Jun 1870 in Mark, Pulaski County, Kentucky.
    3. GILLILAND CHRISTOPHER was born in 1803 in Pulaski County, Kentucky; died after 1852 in Pulaski County, Kentucky; was buried after 1852 in Pulaski County, Kentucky.
    4. GILLILAND WILLIAM was born on 14 Mar 1805 in Pulaski County, Kentucky; died on 23 Dec 1876 in Pulaski County, Kentucky; was buried in 1876 in Grundy, Pulaski County, Kentucky.

  7. 14.  GASTINEAU GEORGE (GASKING) was born in 1776 in Virginia (son of GASKING HENRY and BANNISTER ANNE); died before 4 Jan 1876 in Pulaski County, Kentucky; was buried before Jan 1876 in Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !LINEAGE: He is listed as bondsman to the marriage of Jane Gastineau to Abel
    Gilliland in the Pulaski Co., Ky Marriage Records.

    !BIRTH:
    Oaks, Flossie (1973). "Our Gastineau Family".
    Born between 1774-6 in either North Carolina or Virginia.
    1820 Census: (over 45) 1850 Census: (73 yrs); 1860 Census: (84 years).

    !MARRIAGE: 1st, Wulfeck (1986) "Marriages of Some Virginia Residents" Page G86.
    Gasking, George married 9 June 1791, Sally Carraway, Princess Anne
    Marriage Record.

    !CENSUS:
    1850 Pulaski Co., KY Census Family 866, page 115
    1860 Pulaski Co., KY Census Family 989 Dist. 1 Somerset Page 155 lists
    George Gastineau as 84 and Mary as 65. He is listed as a Farmer b. Virginia.

    1850 Census:
    Gastineau, George age 73 b. VA
    Polley age 55 b. NC
    Elizabeth age 12 b. KY

    !RESIDENCE: Came to Kentucky from Virginia in 1807.

    GEORGE married CARRAWAY SARAH (SALLY) on 9 Jun 1792 in Princess Anne County, Virginia. SARAH (daughter of CARRAWAY WILLIAM and UNKNOWN MARTHA) was born about 1770 in Princess Anne County, Virginia. [Group Sheet]


  8. 15.  CARRAWAY SARAH (SALLY) was born about 1770 in Princess Anne County, Virginia (daughter of CARRAWAY WILLIAM and UNKNOWN MARTHA).

    Notes:

    Per Larry Herrin:
    !MARRIAGE: Wulfeck (1986). "Some Marriages of Virginia Residenrts":
    Gasking, George m. 9 JUN 1791, Sally Carraway, Princess Anne Marriage Record.

    !LINEAGE:
    Creecy, John Harvie (1954). "Virginia Antiquary". Vol. I. Princess Anne
    County Loose Papers 1700-1789. Dietz Press: Richmond VA. Page 49.

    Children:
    1. GASTINEAU ANNA was born about 1800 in Virginia.
    2. GASTINEAU JAMES was born in Dec 1801 in Virginia; died on 15 Feb 1880 in Linton, Indiana; was buried in Feb 1880 in Linton, Indiana.
    3. GASTINEAU WILLIAM (BILLY RINT) was born on 16 Dec 1803 in Virginia; died on 8 Sep 1897 in Mark, Pulaski County, Kentucky; was buried in Sep 1897 in Mark, Pulaski County, Kentucky.
    4. 7. GASTINEAU JANE G. was born in 1804 in North Carolina; died on 19 Sep 1849 in Mark, Pulaski County, Kentucky; was buried in Sep 1848 in Mark, Pulaski County, Kentucky.


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