Notes


Tree:  

Matches 2,001 to 2,050 of 3,083

      «Prev «1 ... 37 38 39 40 41 42 43 44 45 ... 62» Next»

 #   Notes   Linked to 
2001 Per Larry Herrin:
!BIRTH: Tennessee River Missionary Baptist Association History, page 6.

!MARRIAGE: Tennessee River Missionary Baptist Association History, page 6.

!MILITARY: Vol. 146 Jackson Co. AL pg. 41 - Alabama records by Jones & Ganded:
Mt. Carmel Cem. near Bridgeport, AL.

John C. Herron Co. C, 18 AL INF, CSA

!DEED: Land Warrant #23820, 10 Jul 1861 - John C. Herrin

Township 2 South, Range 9 East, Jackson Co. 40.09 1/2 A.

!DEATH: a) Tennessee River Missionary Baptist Association History, page 6.
b) Mt. Carmel Cemetery Book by Barry Pickett found in the Jackson
County, Alabama Public Library. 
HERR0N JOHN C. (I24601)
 
2002 Per Larry Herrin:
!BIRTH: The date of 1790 was calculated from William Herrin's 1810, 1820,
1830 & 1840 Census information. Born in Tennessee (from John Heron's
information in the Pulaski County, Ky 1880 Census).

!RESIDENCE: Tennessee and Pulaski Co., Ky.

!DEATH: Based on the 2nd marriage of William Herrin to Sary Whitaker. 
EVANS SARAH (I24608)
 
2003 Per Larry Herrin:
!BIRTH: Thelma Herrin FGS.

!MARRIAGE: Thelma Herrin, FGS.

!BURIAL: Randall-Herrin Cemetry, Pulaski County Cemetery Records. 
HERRIN OTIS DEAN SR. (I30599)
 
2004 Per Larry Herrin:
!BIRTH: Thelma Herrin, d-i-l (FGS).

!MARRIAGE: Joseph Allen Herrin Family Bible and Pulaski County Kentucky
Marriage Records.

!VOCATION: Farmer and Teacher per Thelma Herrin, d-i-l.

!RELIGION: Baptist, per Thelma Herrin, d-i-l.

!DEATH: Joseph Allen Herrin Family Bible and Pulaski County Kentucky Cemetery
Records.

Ruth Alice Herrin Jun 21 1882 Jun 23 1954 
DEBORD RUTH ALICE (I30595)
 
2005 Per Larry Herrin:
!BIRTH: Tilman, S. F. (1959). "Reynolds Family 1530-1959 Christopher Reynolds
and His Descendants", page 291.

Lists William born in 1763 and the son of William Reynolds and Elizabeth
Mossom.

!MARRIAGE: None found, but his will mentions his wife, Mary.

!LINEAGE: Pulaski Co. KY Original Marriage Bond Jesse Reynolds to Betsy Barns
has a consent note saying "my son Jesse Runnels" and signed by "Wilam Railos".
Tilman, on page 296 lists Jesse as the son of Nathaniel Reynolds, in error.

!COURT: Pulaski County, KY Court Order Book 3

March Term 1826
Wm Reynolds administrator of the Estate of Thomas Lauson? Dec'd. Martin
Tamus? {James} the father of the Dec'd waves his right of Administration.

!DEATH: Pulaski Co. KY Will Book 3 page 138. Will written 19 Feb 1832 & prob.
19 Mar 1832. 
REYNOLDS WILLIAM (I26982)
 
2006 Per Larry Herrin:
!BURIAL: Eubank Cemetery

Mary Albright Herrin 1861 1958 
ALBRIGHT MARY E. (I24592)
 
2007 Per Larry Herrin:
!BURIAL: Photo of stone taken at Providence Cem. Brodhead, Rockcastle, KY 
BETHURUM ELIZABETH (ELIZA) A. (I25010)
 
2008 Per Larry Herrin:
!BURIAL: Providence Cemetery Brodhead, Rockcastle Co., KY stone transcribed by
L. Herrin Eugenia Herrin s/E.A. & S. F. Herrin 8 Aug 1871 - 5 Oct 1874 
HERRIN EUGENIA (I24569)
 
2009 Per Larry Herrin:
!BURIAL: Buried in Flat Lick Cemetery off Highway 461 North of Hwy 80 by Flat
Lick Baptist Church.

!MARRIAGE: Handwritten Note from Robert Bingham and John A. Robins to Eliga
Hurst

--------------------------------------------------------------------------
" sept 1878
28
Mr Eliga hurst
sir you Will ishue lisan fer Davd Bingham and Sarah robins to Maary and
this Will A Blig yours this is from under our hands
Robrt Bingham
Jhon A robins"
--------------------------------------------------------------------------

Copy of Official Marriage Bond issued in Bell County, Kentucky
David Bingham principal, Elisha Bingham as surety. Bound David Bingham and
Sarah Robbins Pineville, Bell County, Kentucky 28 September 1878. E Hurst,
Clerk.
--------------------------------------------------------------------------

!RESIDENCE: Bell and Pulaski Counties, KY

!VOCATION: Farmer

!DEATH: Will of David Bingham Pulaski County, KY Will Book 9 Page 192 dated 25
Aug 1937.

(Abstracted by Larry Herrin):
--------------------------------------------------------------------------
Property to be reduced to cash and divided into equal parts and dsitributed
as follows:
Robert Bingham
Dona Herrin
Nannie Farley
James Bingham
Debie Herrin
Boyd Bingham
Calvin Bingham
Bertha Benneli
Mollie Poynter all my children
Dice Hall, now dead, her part to go to children:
Louis Hall
Eva Hall
provided Louis Hall settles down and behaves himself properly. Also, as
Beeler Bingham is dead his interest to go to:
Eugene
George
Beeler Bingham, Jr. his children
Robert Bingham, son excr. his
wit: Gladstone Wesley David X Bingham
V. O. Tartar mark
Recorded and certified 3 April 1935
Onie P. Hamilton, Clerk
--------------------------------------------------------------------------
Sarah Robbins renounced the will of David Bingham Pulaski Co., KY Deed
Book 9, page 199 (1935).
-------------------------------------------------------------------------- 
BINGHAM DAVID WILLIAM (I26112)
 
2010 Per Larry Herrin:
!BURIAL: Clay Hill Cemetery

Mary Herrin Feb 22 1879 Mar 23 1967 w/o Andy 
BRAY MARY ELIZABETH (I26251)
 
2011 Per Larry Herrin:
!BURIAL: Eden Cemetery

May P. Herrin May 26 1891 Nov 7 1966 w/o John A. 
PRICE SALLY MAE (I30288)
 
2012 Per Larry Herrin:
!BURIAL: Letter from James O. Wilson to L. Herrin 08 Aug 1992. 
STRINGER SUSIE (I24577)
 
2013 Per Larry Herrin:
!BURIAL: National Cemetery at Nancy, KY.

!MILITARY: 18 1/2 years in the USAF. (Photographer).

!INFORMATION: Family Group Sheet for Edwin Kenneth Whitaker prepared by Thelma
Hayes Herrin. 
WHITAKER EDWIN KENNETH (I30616)
 
2014 Per Larry Herrin:
!BURIAL: Obituary from his son Lando Herrin from the Commonwealth-Journal
(date not available). Handcopies it directly. Buried in Eden Cemetery.

!NOTES: Per his son, Lawrence Herrin, he legally changed his name from William
Orlando to Lando Herrin (Telephone conversation 12-20-90). 
HERRIN WILLIAM ORLANDO (LANDO) (I30289)
 
2015 Per Larry Herrin:
!BURIAL: Pulaski Co. Ky Cemetery Book 1, page 516 (Woodstock Cemetery). 
O'NEAL JAMES H. (I27146)
 
2016 Per Larry Herrin:
!BURIAL: Pulaski Co., KY Cem. Book 2, page 348.

Pine Hill Cemetery
Roark Sarah Jan 4, 1811 Oct 13, 1886 w/o Hazel Phelps 
RUARK SARAH (SALLY) (I24821)
 
2017 Per Larry Herrin:
!BURIAL: Pulaski Co., KY Cemetery Book 1, page 516 (Woodstock Cem.). 
UNKNOWN ELIZABETH A. (I27151)
 
2018 Per Larry Herrin:
!BURIAL: Pulaski Co., KY Cemetery Book 1, page 516 (Woodstock Cemetery). 
O'NEAL AUGUSTUS D. (I27148)
 
2019 Per Larry Herrin:
!BURIAL: Pulaski County, KY Cemetery Records and photo of tombstone (on file
with L. Herrin).

Buried in Flat Lick Cemetery North on 461 from Highway 80 at Flat Lick
Baptist Church.

!RESIDENCE: Bell and Pulaski Counties, KY 
ROBBINS SARAH ARENA (I26113)
 
2020 Per Larry Herrin:
!BURIAL: Rockcastle Co. Cem. Records Book 1. Providence Cemetery
E.A. Herrin
30 Aug 1852 - 27 Feb 1908

!MARRIAGE: Marriages performed by Martin Owens, page 56.

Elijah Herrin m. Sarah J.Proctor 9-15-1870 Rockcastle Co. KY 
HERRIN ELIJAH A. (I24534)
 
2021 Per Larry Herrin:
!BURIAL: Somerset Undertaking Rembrance Card in my possession (L. Herrin).
Buried at Randall-Herrin Cemetery. 
NOE CHESTER (I30707)
 
2022 Per Larry Herrin:
!BURIAL; East Salem Cemetery, London, Laurel Co., KY per letter from Mary R.
Herron to Larry R. Herrin dated Sept. 30, 1992. 
GODSEY HETTIE M. (I28121)
 
2023 Per Larry Herrin:
!Buried in Peyton Randall Cemetery. Photo on file of tombstone. 
RANDOLPH TIMOTHY RANDALL (I24854)
 
2024 Per Larry Herrin:
!Buried in the Nicely Family Cemetery with his wife Miranda. 
NICELY WILLIAM V. (I27129)
 
2025 Per Larry Herrin:
!BURIED: Harris , M. H. (1977). "Old New Kent County Some Account of the
Planters, Plantations and Places in New Kent County Vol I". West Point
Virginia. 
MOSSOM SUSANNAH (I27009)
 
2026 Per Larry Herrin:
!BURIED: Harris , M. H. (1977). "Old New Kent County Some Account of the
Planters, Plantations and Places in New Kent County Vol I". West Point
Virginia. "buried in the Churchyard at St. Margaret's". 
MOSSOM ROBERT (I27007)
 
2027 Per Larry Herrin:
!CENSUS:
1850 Rockcastle Co., KY Census show him as 33, a farmer from Tennessee, and
married to Elizabeth. Valentine is shown as the oldest son, 13 years old.
1860 Rockcastle Co., Ky Census (Need to check).
1870 Rockcastle Co., Ky Census lists William Nicely as 53 b. Tenn. and
wife Surrelda 32 b. Ky.
1880 Rockcastle Co., Ky Census lists William Nicely as 65 and wife Serilda
as 41.
1900 Rockcastle County, Ky Census lists William Nicely as 83 years old and
born in Tennessee July 1816.

!LINEAGE: FGS of Nell C. Nicely, 724 N. Fountain, Springfield, OH 45504

!MARRIAGE: ibid 
NICELY WILLIAM COOLEY (I27120)
 
2028 Per Larry Herrin:
!CENSUS:
1860 Pulaski Co., KY Census Page 61 of Dist. 1 Somerset House 377, Family
366 show Martin 50 and Ellen 48.
Martin and wife Ellen were still alive in 1870 since the census showed them
as 60 and 58, respectively. He was a farmer from Kentucky.

!DEATH: 26 FEB 1910
VanHook, F. M. (1982). "VanHook: The VanHook Family". Lebanon, TN.
Appendix (Ancestors of Joseph H. VanHook). page 3.

!BURIAL:
5 or 6 of Martin's siblings are buried in Old Wilderness Road Cemetery
near Brodhead, KY. C.E. Latham told me in 1990 that M V hook on a stone across
from his home on McQuery Road near Plato, Pulaski Co., KY.
Actual stone found by Charles Hilton in summer of 1992. It is on Mr. Latham's
farm and says upside down "M" L VAN DEC 9 1873. 
VAN HOOK MARTIN L. (I26758)
 
2029 Per Larry Herrin:
!CENSUS:
1880 Census shows Lucy as 5 years old and the daughter of Valentine and
Polley Nicely.
1900 Census show Mrs. Lucy O'Neal living with Valentine Nicely.
Relationship, daughter.
1910 Census show Lucy O'Neal age 34 with son Hubert.

!RESIDENCE: Rockcastle Co., KY

!CHURCH: Lucy Nicely on the membership list, member #148, of Friendship Church
of Christ.

!DEATH: State Department of Health of Kentucky (1944), "Directory of Births
and Deaths Registered in Kentucky", page 957 (1931-1935).

!NOTES: Lela Agnes VanHook Herrin, said, on Sep. 15, 1991 that Pleas "Cricket"
O'Neal died when Bertha O'Neal was four. This would put his death ca 1899/1900
possibly right before the Census was taken. She also said that Hubert O'Neal
was the half-brother of Bertha and was probably born out of wedlock in that he
took the name O'Neal. His paternity is unknown. Hubert was supposedly a
representative to the poor for the Catholic church. 
O'NEAL JOHN WILLIAM (I27144)
 
2030 Per Larry Herrin:
!CENSUS:
1880 Census shows Lucy as 5 years old and the daughter of Valentine and
Polley Nicely.
1900 Census show Mrs. Lucy O'Neal living with Valentine Nicely.
Relationship, daughter.
1910 Census show Lucy O'Neal age 34 with son Hubert.

!RESIDENCE: Rockcastle Co., KY

!CHURCH: Lucy Nicely on the membership list, member #148, of Friendship Church
of Christ.

!DEATH: State Department of Health of Kentucky (1944), "Directory of Births
and Deaths Registered in Kentucky", page 957 (1931-1935).

!NOTES: Lela Agnes VanHook Herrin, said, on Sep. 15, 1991 that Pleas "Cricket"
O'Neal died when Bertha O'Neal was four. This would put his death ca 1899/1900
possibly right before the Census was taken. She also said that Hubert O'Neal
was the half-brother of Bertha and was probably born out of wedlock in that he
took the name O'Neal. His paternity is unknown. Hubert was supposedly a
representative to the poor for the Catholic church. 
NICELY LUCILLE (I27134)
 
2031 Per Larry Herrin:
!CENSUS:
Dallas Prct. Pulaski Co., Ky Sht 29 18 Jun 1880

Dwelling 249 Family 249
O'Neal, John W. W M 45 married farmer b. Va, F.b. Va, M.b. Va
Elizabeth W F 45 wife married kp. house b. Va, F.b. Va, M.b. Va
Robert W M 14 son single on farm b. Va. F.b. Va, M.b. Va
James W M 11 son single on farm b. Va, F.b. Va, M.b. Va
Augustus D. W M 10 son single on farm b. Va, F.b. Va, M.b. Va
Pleasant W M 7 son single on farm b. Ky, F.b. Va, M.b. Va
Charles B. W M 3 son single on farm b. Ky, F.b. Va, M.b. Va
Jarvis J. W M 6/12 Nov. single on farm b. Ky, F.b. Va, M.b. Va
Eldridge, E. W M 20 st-son single farm hnd. b. Va, F.b. Va, M.b. Va
Mary W F 15 st-dau single at home b. Va, F.b. Va, M.b. Va

!MARRIAGE: Rockcastle County, KY MB 48, page 107.

..........................................................................
O'Neal, Pleasant Nicely, Lucy 9 April 1891
wit: James O'Neal & William Nichols at home of Valentine Nicely,
officiated by Perry Bullock, m.g.
..........................................................................

!NOTE: Also known as "Cricket" per Lela A. Herrin.

!RESIDENCE: Rockcastle Co., KY

!DEATH: Beulah Vanhook Bumgardner and Orville Van Hook said on August 18, 1991
that their mother, Bertha O'Neal lived with her grandparents, Nicely, since
their father died when she was four to five years old. They reported that
Pleasant was shot off his horse and killed. They suspect he is buried near the
Line Creek Community since that was his home.
Lela Agnes VanHook Herrin, said, on Sep. 15, 1991 that Pleas "Cricket"
O'Neal died when Bertha O'Neal was four. This would put his death ca 1899/1900
possibly right before the Census was taken. 
O'NEAL HENRY PLEASANT (I27139)
 
2032 Per Larry Herrin:
!CENSUS: 1790 Rowan County, NC (Salisbury Dist.)

Jones, Isaac 1 FWM 16+, 2 FWM <16, 3 FWF, 3 Slaves
Solomon 2 8
David 3 5 2
John 1
Ebenezer 1 4 1 1
Isaac 1 2 3
Joseph 1 3 5
Michael 1 1 1
Thomas 1 1 8

!BURIAL: Buried on McQuary Rd. on the farm of Rebecca DeBord. The graves are
on the hill just southwest of the house just inside the woods.

The stone reads:
"Eleanor Evans wife of John Evans, Sr. Capt. 14th day of Sept. 1826" 
JONES ELEANOR (I25195)
 
2033 Per Larry Herrin:
!CENSUS: 1830 Jackson Co., Alabama U.S. Census lists Shadrack Herrin age
20-30, female age 20-30 and child under five.

!MARRIAGE: Last possible date derived from age of child in 1830 Jackson Co. AL
Census. 
HERRIN SHADRICK JR. (I24515)
 
2034 Per Larry Herrin:
!CENSUS: 1840 Jackson Co., AL Census, page 57.
1850 Jackson Co., AL Census, Dist. 19, Family 299.

Jefferson Herrin 52 NC
Elizabeth 50 GA
James 19 AL
John 17 AL
Nancy 15 AL
Rebecca 13 AL
Martha 11 AL
Malinda 7 AL
Elizabeth 6 AL
Beshaba 2 AL 
HERRIN JEFFERSON (I24643)
 
2035 Per Larry Herrin:
!CENSUS: 1850 Jackson Co., AL Census, page 30, Dist. 19, Family 276.

Herrin, Nancy 42 Unknown
Elizabeth 20 AL
John 18 AL
Clementine 17 AL
Isaac 16 AL
Shadrick 12 AL
Campbell, John 20 AL

!LINEAGE: Family Collection of Annie C. Proctor, Jackson Co. Al, page 59. 
TALLY NANCY (I24600)
 
2036 Per Larry Herrin:
!CENSUS: 1850 Lafayette County, Wisconsin, Town of Shullsburg, p. 397, line 19
1860 Washington County, Missouri, Union Township, p. 76, line 9.
1870 St. Clair County, Illinois, Gardside, p. 16, line 1.
1880 St. Clair County, Illinois, Township 1N R9W, p. 24, line 23.
MAR: (1) "Cape May County Marriages" by Craig/Way, Merchantville, NJ, 1931 p51
(2) Lafayette County, Wisconsin, Recorder of Deeds, vol. 1, p. 58.
DEED: (Naming children), Warranty Deed, Book 42, p. 243, Jefferson County,
Missouri, Recorder of Deeds. 
VAN HOOK CATHERINE (I27265)
 
2037 Per Larry Herrin:
!CENSUS: 1850 Nicholas Co. Kentucky Census, page 461.

202 202 James Herrin 30 M Farmer Kentucky
Nelly 28 F "
William T. 8 M "
David H. 6 M "
Sally A. 4 F "
John B. 1 M " 
HERRIN JAMES (I25300)
 
2038 Per Larry Herrin:
!CENSUS: 1860 Jackson County, Iowa, Maquoketa City (South Fork Township),
family 1452. 
ELDRIDGE GEORGE F. (I27275)
 
2039 Per Larry Herrin:
!CENSUS: 1920 Pulaski County Kentucky Census Dwelling 147 Family 154 Sht. 8A
living on Grundy Rd. Grundy Precinct #24.

Herrin, Robert A. head O M M W 37 M _ Yes _ KY KY KY farmer
Mary E. wife F W 39 M _ Yes Yes " " " none
Hollis son M W 13 S Yes Yes Yes " " " "
Bulah dau F W 11 S " " " " " " "
Edna dau F W 9 S " " " " " " "
Ellis son M W 9 S " " " " " " "
George A. son M W 8 S " " " " " " "
Albert son M W 2 3/12 S _ _ _ " " " "

!BURIAL: Clay Hill Cemetery

Andy Herrin Nov 23 1882 Apr 28 1967 
HERRIN ROBERT ANDREW (ANDY) (I26213)
 
2040 Per Larry Herrin:
!CENSUS: a) 1850 Warren Township Marion Co. Indiana page 368B.
b) 1870 Warren Twp. Marion Co. In page 38

source a):
453 453 John J. Herron 28 M " O
Emaline 22 F "
William E. 3 M Ind

source b):
260 267 Herron, John 51 M W farmer 1200 100 Ohio
Herron, Emaline 35 F W keeping house Ohio
Herron, Nancy E. 19 F W In
Herron, Mary J. 16 F W In
Herron, Andrew J. 10 M W In
Herron, Sarah A. 7 F W In 
HERRON JOHN J. (I25213)
 
2041 Per Larry Herrin:
!CENSUS: a) 1850 Warren Township. Marion Co., Indiana page 365B.
b) 1860 Waren Township, Marion Co., Indiana, page 76 Cumberland P.O.

source a):
414 414 William Herring 60 M " 4000 NC
Rebecca 50 F "
Daniel 24 M O
Jane 20 F "
Caroline E. 20 F "
Rebecca 18 F "
Nancy 17 F Ind
George W. 14 M "
Thomas 11 M "

source b):
537 514 Rebecca Herrin 60 F housekeeping NJ
George " 24 M farmer Ind
Thomas " 27 M farmer "
Jane " 34 F housework "

!MARRIAGE: 1984 Mormon IGI page 18,064

!CHURCH: Sulgrove, B. R. (1884). "History of Indianapolis and Marion County,
Indiana". J. H. Everts Co.: Philadelphia, page 662.

Warren Township, Marion County, Indiana
Pleasant Run Baptist Church
Organized in 1832 with following members: John Pogue and wife, Caleb
Clark and wife, William Herrin and wife, Joseph Clark and wife, James
Ferguson and wife, Jennison Hawkins, moderator. This church disbanded
in 1856. 
HERRING WILLIAM JR. (I25168)
 
2042 Per Larry Herrin:
!CENSUS: a) 1860 Marion Co. Indiana Castleton P.O. page 39.
b) 1870 Marion Co. Indiana Castleton P.O. page 7

source a):
290 282 Elizabeth McKinzey 42 F Housekeeping 2500 205 Ken
William " 23 M Farmer In
Sarah " 16 F Houseworker "
Nancy " 15 F "
Celia " 13 F "
Eliza " 11 F "
Lacy J. " 9 F "
Corbin V. Anderson 17 M Farm Laborer "

source b):
50 50 McKenzey, Elizabeth 54 F Keeping house 6400 620 Ky
McKenzey, Lotin J. 18 M Farm laborer In
McKenzie, Celia 23 F In
McKenzie, Eliza A. 21 F In
Grover, Robert 20 M In 
HERRIN ELIZABETH (BETSY) (I25165)
 
2043 Per Larry Herrin:
!CENSUS: Lawrence Twnshp Marion Co. IN page 386B

683 683 Polly Sheets 63 F Md
Rachel Herron 41 F Ky
Isabel " 3 F Ind
Joseph Tomlinson 18 M Farmer "
John " 17 M "
Emerine " 12 M "
McConel " 8 M "
Robert " 4 M " 
SHEETS CLARISSA RACHEL (I25172)
 
2044 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.
.......................................................................... 
HERRIN SHADRACK SR. (I24513)
 
2045 Per Larry Herrin:
!CENSUS: 1850 Pulaski County, Ky, Division #1, Sept 6, 1850.

Dwelling 526, Family 526 Shadrick Stogsdal, 50, M, Farmer, 600, b. Ky
Mary " , 39, F, "
Jesse " , 16, M, "
Nancy " , 14, F, "
Elizabeth " , 13, F, "
Thomas " , 12, M, "
Shade " , 9, M, "
Alexander " , 6, M, "
Patsey " , 2, F, "

!MARRIAGE: "Marriage Records of Pulaski County Kentucky 1797-1850", page 53 &
109.

Bullock, Simpson 1832 12-12 Polly Ping b. Lewis Ping x
Consent of Elizabeth Ping, widow of Thos. Ping, kin not stated
Witnessed Lewis Ping and Edmond Payton

Stogsdill, Shadrack 1835 10-26 Polly Bullock b. Lewis Ping
surety made oath bride had been married previously.

!DEATH: Pulaski County Kentucky Vital Statistics for 1859.

Feb 14 Stogsdil, Mary 45 year female b. Pulaski Consumption
Thomas Ping (parent) 
PING MARY (POLLY) (I25746)
 
2046 Per Larry Herrin:
!CENSUS: 1900 Pulaski County Mag. Dist. 2. 
HERRIN HENRY (I26212)
 
2047 Per Larry Herrin:
!CENSUS: 1900 Pulaski County, KY Census, Family 92.

92 Ping, William Head 2/33 W Ky Ky Ky Farmer
Stephen R. Son 7/71 S Ky Ky Ky
Minerva J. Dau 10/76 D Ky Ky Ky
Flossie GDau 6/95 S Ky Ky Ky
Francis T. GDau 10/97 S Ky Ky Ky
Ira GSon 5/00 S Ky Ky Ky 
PING MINERVA JANE (I25433)
 
2048 Per Larry Herrin:
!CENSUS: a) 1860 Rockcastle County, Ky Census Dwelling 445, Family 434 (next
door to Wm. and Nancy Pitman).
b) 1880 Rockcastle Co., KY Census lists Valentine as 43 and wife Polly
as 38.

!MARRIAGE:
a) Mormon IGI Records for Kentucky (1988) show that Valentine Nicely
married Mary Pitman 08 SEP 1857 (page 9481); Batch 7201106 Ser. Sht. 99.
b) Rockcastle Co. KY Vital Statistics

source b)
1857 Sep 8th Valentine Nicely res: Rockcastle Co. age 22 single b.p.
Rockcastle Co. and Mary Pitman res: Rockcastle Co. age 15 single b.p.
Rockcastle Co.

!RESIDENCE: Rockcastle Co., KY

!MILITARY: Civil War Veteran drawing a pension of $4.00 per month as a result
of having been wounded in both legs. 
NICELY VALENTINE (VAL) (I27122)
 
2049 Per Larry Herrin:
!CENSUS: a) 1860 Rockcastle County, Ky Dwelling 445, Family 434
b) 1870 Rockcastle County, Ky Dwelling 241, Family 224
c) 1910 Pulaski County, Ky Census. House 176, Family 181. Dallas Prct.
d) 1920 Pulaski County, Ky Census. Dwelling 20, Family 21. Walnut
Grove Precinct.
source c):
Nisley, Henry H. head M W 24 S KY KY KY Farmer
Polly mother F W 64 W _ 10 9 KY KY KY none
O'Neal, Nannie niece F W 16 S " " " farm lab.
Bertha niece F W 14 S " " " none
Polley niece F W 12 S " " " none

source d):
Nicely, Polly head O F F W 76 wd _ no no KY KY KY
______ Ellen dau F W 45 Di _ no no KY KY KY

!RESIDENCE: Rockcastle Co., KY

!DEATH: State Department of Health of Kentucky (1944), "Directory of Births
and Deaths Registered in Kentucky", page 696 (1921-1926). 
PITMAN MARY (I27127)
 
2050 Per Larry Herrin:
!CENSUS: a) Listed as Joe Herrin in 1900 Census. Servant in the household of
Milford Sears.
b) 1920 Pulaski Co. Kentucky Census Dwelling 51 Family 55 Sht. 7B

source b):
Herron, Joe head R _ M W 35 M _ Yes Yes KY KY KY Laborer
Sarah wife F W 39 M _ Yes Yes KY KY KY none
Iva L. dau F W 9 S Yes _ _ KY KY KY none
Robert L. son M W 17 M No Yes Yes KY KY KY laborer
Hazel d-i-l F W 18 M No Yes Yes KY KY KY none

!MARRIAGE: Pulaski County, KY Marriage Records show him as Josiah A. Herrin,
although other records show him as Joseph A. Herrin.

!RESIDENCE: In 1920 he lived on Monticello St. in Somerset. 
HERRIN JOSIAH A (JOE) (I26215)
 

      «Prev «1 ... 37 38 39 40 41 42 43 44 45 ... 62» Next»

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