BRAY MARTHA

Female 1843 -


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

Generation: 1

  1. 1.  BRAY MARTHA was born in 1843 (daughter of BRAY SQUIRE and UNKNOWN NICEY).

Generation: 2

  1. 2.  BRAY SQUIRE was born about 1821 in Kentucky (son of BRAY JOHN and HERRIN ELIZABETH).

    Notes:

    Per Larry Herrin:
    This particular "Squire Bray", was listed on the 1850 Census being in Pulaski County, Ky. H e also listed his birthplace as Ky., as did "Nicy". I've not been able to locate another "Sq uire Bray" the right age except this one. Therefore, I believe this to be the son of John a nd Elizabeth Herrin Bray.

    SQUIRE married UNKNOWN NICEY. NICEY was born about 1820 in Kentucky. [Group Sheet]


  2. 3.  UNKNOWN NICEY was born about 1820 in Kentucky.
    Children:
    1. BRAY ELIZA was born in 1841.
    2. 1. BRAY MARTHA was born in 1843.
    3. BRAE PHEOBE was born in 1845.
    4. BRAY ELLEN was born in 1847.
    5. BRAY CLEO was born in 1849.


Generation: 3

  1. 4.  BRAY JOHN was born about 1778 in Kentucky (son of BRAY LITTLEBERRY SR.); died in 1838 in DeKalb County, Alabama.

    JOHN married HERRIN ELIZABETH on 3 Nov 1813 in Pulaski County, Kentucky. ELIZABETH (daughter of HERRIN SHADRACK SR. and STOGSDILL REBECCA BECKY) was born about 1796 in Pulaski County, Kentucky; died in in DeKalb County, Alabama. [Group Sheet]


  2. 5.  HERRIN ELIZABETH was born about 1796 in Pulaski County, Kentucky (daughter of HERRIN SHADRACK SR. and STOGSDILL REBECCA BECKY); died in in DeKalb County, Alabama.
    Children:
    1. BRAY WILLIAM was born in 1812; died before 1900.
    2. BRAY NANCY was born about 1814.
    3. BRAY SHADRACH was born on 3 Mar 1818 in Tennessee; died on 9 Feb 1906 in Pea Ridge Community, DeKalb County, Alabama; was buried on 11 Feb 1906 in Whitehall Cemetery, DeKalb County, Alabama.
    4. BRAY SARAH was born about 1819 in Kentucky.
    5. BRAY ELIZA LOUISA was born in 1820 in Tennessee.
    6. 2. BRAY SQUIRE was born about 1821 in Kentucky.
    7. BRAY JOHN ALLEN was born in 1822 in Tennessee.
    8. BRAY ELI WALKER was born in 1823.


Generation: 4

  1. 8.  BRAY LITTLEBERRY SR. was born about 1745 in Burnswick County, Virginia (son of BRAY PETER SR. and SCOTT MARTHA); died in 1813 in Pulaski County, Kentucky.
    Children:
    1. BRAY WILLIAM was born on 18 Feb 1774 in Surry County, North Carolina; died on 20 Apr 1861 in Heatley, Gallia County, Ohio; was buried in Long Cemetery.
    2. BRAY ELIZABETH was born on 30 Jul 1776 in North Carolina; died on 20 Nov 1873 in Green County, Indiana.
    3. BRAY LITTLEBERRY JR. was born about 1777 in Surry County, North Carolina; died in 1832 in Pulaski County, Kentucky.
    4. 4. BRAY JOHN was born about 1778 in Kentucky; died in 1838 in DeKalb County, Alabama.
    5. BRAY ISIAH was born about 1780.
    6. BRAY NATHAN was born in 1780 in Surry County, North Carolina; died in in Monroe County, Indiana.
    7. BRAY PETER was born about 1781 in Surry County, North Carolina; died about 1830 in Jackson County, Alabama.
    8. BRAY BENJAMIN was born in 1784 in Surry County, North Carolina; died before 1860 in Rockcastle County, Kentucky.

  2. 10.  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]


  3. 11.  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. 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


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