Notes


Tree:  

Matches 2,051 to 2,100 of 3,083

      «Prev «1 ... 38 39 40 41 42 43 44 45 46 ... 62» Next»

 #   Notes   Linked to 
2051 Per Larry Herrin:
!CENSUS: Aron Van Hook age 59 farmer from Virginia and Sarah, age 49, born
Virginia. Daughter Sara listed as 10 years old. All children were born in
Kentucky.

!MARRIAGE: Pulaski County, KY Marriage Book I, page 115, 5-23-1823.

!LINEAGE: Pulaski County, Ky 1850 Census, 29 August 1850, Div. #1, page 32,
Dwelling 444 & Family 444. 
VAN HOOK AARON (I27335)
 
2052 Per Larry Herrin:
!CENSUS: Clay Township Decatur Co., Indiana 11 Sep 1850 Sht. 50B

370 372 Bayles W. Stogsdall 34 M farmer Ky
Mary A. " 35 F Ky
Francis M. " 6 M Ind John B . " " 
STOGSDILL BAYLES W. (I26364)
 
2053 Per Larry Herrin:
!CENSUS: Clay Township Decatur Co., Indiana 11 Sep 1850 Sht. 50B.

369 371 Vachel Stogsdall 40 M farmer Ky
Mary " 38 F NY
Elizabeth E. " 18 F Ind
Bayless C. " 17 M blacksmith "
John " 14 M "
Henrietta " 12 F "
Lenantha " 10 F "
Edwin M. " 8 M "
Isa " 5 M "
James M. " 3 M "
Benjamin " 3/12 M " 
STOGSDILL VACHEL (I26363)
 
2054 Per Larry Herrin:
!CENSUS: Clay Township Decatur Co., Indiana 11 Sep 1850 Sht. 50B.

371 373 Daniel Stogsdall 61 M Min. Reg. Bapt. 2500 Ky
Henrietta " 62 F NC
Catharine " 42 F Ky

!BIRTH: His father, Vachel, was in Rowan Co. NC at Tax Time, and was in Clark
Co., Ky in 1793. It is assumed that if Vachel was born in Kentucky it had to
be Bourbon Co. from which Clark was derived. This means that Vachel probably
arrived in Kentucky in 1790. 
Minister STOGSDILL DANIEL (I27887)
 
2055 Per Larry Herrin:
!CENSUS: In the Pulaski Co., KY 1860 Census Milly is listed as 74 years old from
what appears to be Tennessee. This could be N.C., or even Tennessee when it was
N.C.

!MARRIAGE:
1988 Mormon IGI Records for North Carolina show Joseph Jackson married
Margaret Miller 02 JUN 1819 in Guilford Twp. The dates need to be checked since
they do not correspond, but could be a misread date, or a misprint. 
MONTGOMERY MILLY (I30719)
 
2056 Per Larry Herrin:
!CENSUS: Listed as Milford Herrin in 1900 Census. Servant in the household of
Willis Sears.

!CENSUS: a) Pulaski Co. Ky 1910 Census Price Voting Dist.
b) 1920 Pulaski County Kentucky Census Dwelling 38 Family 39 Sht. 2B
living on Old London Rd. Grundy Precinct #24.

source b):
Herrin, Milton G. head R _ M W 46 M _ _ _ KY KY KY none
Nancie A. wife F W 36 M _ Yes Yes " " " "
Dessie M. dau F W 3 1/2 S _ _ _ " " " "

!BURIAL: Buried in Eden Cemetery

Milton Green Herrin Apr 26 1874 Jul 3 1950 
HERRIN MILTON GREEN (I26211)
 
2057 Per Larry Herrin:
!CENSUS: Marion Co. Indiana Lawrence Township page 33 sht 197 20 Jun 1860

244 237 William Sigmund 32 M farmer 475 325 Ohio
Jane " 28 F housekeeping Ind
Sarah E. " 7 F " (12)
Eliza A. " 11/12 F "
Clarissa E. Herrin 13 F " (12)
Rebecca " 15 F " (12) 
HERRON CLARISSA E. (I25338)
 
2058 Per Larry Herrin:
!CENSUS: Marion Co. Indiana Lawrence Township page 33 sht 197 20 Jun 1860

244 237 William Sigmund 32 M farmer 475 325 Ohio
Jane " 28 F housekeeping Ind
Sarah E. " 7 F " (12)
Eliza A. " 11/12 F "
Clarissa E. Herrin 13 F " (12)
Rebecca " 15 F " (12) 
HERRON REBECCA (I25337)
 
2059 Per Larry Herrin:
!CENSUS: Pulaski Co., KY 1870 Census shows him as James F age 8, s/o Benjamin
and Jani VanHook.

!RESIDENCE: Springfield, Missouri per Josiah Orlando Van Hook notes dated Apr
10, 1973. 
VAN HOOK JAMES REMING (I26059)
 
2060 Per Larry Herrin:
!CENSUS: Pulaski Co., Ky 1910. Enumerated with A. J. Sears. 
HERRIN MATTIE BELL (I26214)
 
2061 Per Larry Herrin:
!CENSUS: Rowan County, NC 1790 Census
Sarah Stogsdill Head of Household

!TAX LIST: Sarah Stogsill listed as taxpayer in 1791-1794 Madison Co., KY

!LINEAGE: In 1811 Sarah was living in the home of her son, Benjamin Stogsdill
from will Mar 25, 1811. 
WILLIAMS SARAH (I25638)
 
2062 Per Larry Herrin:
!CENSUS: Widow Mary E. in 1900 Rockcastle County, Ky Census, Mag. Dist. 4. 
PROCTOR MARY ELIZABETH (I24542)
 
2063 Per Larry Herrin:
!CHRISTENED: 1988 London, England Mormon IGI, page 101,431.
Oldham, Elizabeth parents: John Oldham/Margarett F C 28NOV1684
Holburn, St. Andrew

!MARRIED: 1988 London, England Mormon IGI, page 101,431.
Oldham, Elizabeth married: David Mossom 04FEB1712 Westminster, St.
Martin in the Fields.

!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. Peter's Parish 
OLDHAM ELIZABETH (I27004)
 
2064 Per Larry Herrin:
!CHURCH: Mt. Pleasant Baptist Church member by reltion 10-03-03. Visited by
death Feb 24 1920. 
VAN HOOK BENJAMIN FRANKLIN JR. (I26061)
 
2065 Per Larry Herrin:
!Civil War veteran buried in National Cemetery. 
VAN HOOK FRANKLIN DAVENPORT (I27266)
 
2066 Per Larry Herrin:
!DEATH:
Walter, A. G. (1975). "Genealogical Abstracts of Princess Anne County,
Va Court Records from Deed Books 6 & 7 and Minute Books 6 & 7 1740-1762", page
93 or Deed Book 7 page 535 Princess Anne County, Va.

20 Nov 1753 - Job Gasking
7 DB 535 PAc wd 8 Nov 1753 wp 20 Nov 1753 by Martha (X) Keeling
& Mary White & Adam Keeling. Exor: sons Job & Charles
to son Job the Plantation whereon he now lives.... to sons: Charles,
Leml:, Henry; to daus: Sarah Keeling & the two youngest Rebecca & son
Jacob; son-in-law John Keeling...... "my seven children".

!MARRIAGE:
Walter, A. G. (1975). "Genealogical Abstracts of Princess Anne County,
Va Court Records from Deed Books 6 & 7 and Minute Books 6 & 7 1740-1762", page
48 or Deed Book 6 page 638 Princess Anne County, Va.

17 Feb 1746/7 - Rec same day - Job Gaskings Senr: & Martha his wife &
Charles his sone to Robert Huggins 175 acres on the Eastern Shore 125
acres of which is that land that the aforesaid Job Gaskings formerly
purchased of Cockroft Old by deeds dated 4 & 5 May 1736 the remaining 50
acres as the property of Chas: Gaskings was granted him by Adam Hayes in
a Deed of Gift dated 5 Aug 1739... Release gives: begin at a Cove &
binding Sly on a Cove formerly belonging to John Munden thence Wly on
said Munden & Cockroft Olds own land thence Nly on a Cove & on Adam Hayes
to the first station the said land commonly known by the name of The Old
Plantation... bounds of the 50 acres are given.... 
GASKING JOB SR. (I27748)
 
2067 Per Larry Herrin:
!DEATH:
a) Creecy, John Harvie (1954). "Virginia Antiquary" Vol. I. Princess Anne
County Loose Papers 1700-1789. Dietz Press: Richmond, VA. Page 31 and 32.
b) Walter, A. G. (1975). "Genealogical Abstracts of Princess Anne County,
Va Court Records from Deed Books 6 & 7 and Minute Books 6 & 7 1740-1762", page
106 or Minute Book 7 page 164 Princess Anne County, Va.

15 Apr 1755 - Sarah Bannister wido:, Henry Gasking and Anne his wife,
Martha Bannister by Adam Lovett her guardian, Sarah & Frances Bannister by
Sarah Bannister wido their guardian
Compltts: vs. Alex: Poole adm: of James Bannister decd deft:...........
division of negroes........ in chancery. 
BANNISTER JAMES (I27801)
 
2068 Per Larry Herrin:
!DEATH:
Creecy, John Harvie (1954). "Why Virginia Antiquary" Vol. I. Princess Anne
Loose Papers 1700-1789. Dietz Press: Richmond, VA. Page 127.

29 Dec. 1783. Robert Trowers & Mary his wife, formerly wife to Henry
Lamount who died intestate possessed of 73 acres & slaves Sam, Amy &
Judy. Henry left wife Mary & a daughter Sarah his heir at law, who
is an infant of tender years.

!LINEAGE: Oakes (1973). "Our Gastineau Family". 
LAMOUNT HENRY SR. (I27730)
 
2069 Per Larry Herrin:
!DEATH:
Data from his will. 
REYNOLDS RICHARD (I27076)
 
2070 Per Larry Herrin:
!DEATH:
Data partially from his will. Lived in London and elsewhere. His children
settled in Virginia and the New England States. 
REYNOLDS GEORGE (I27103)
 
2071 Per Larry Herrin:
!DEATH:
She was scalped by Indians at the battle of Ruddles Station, Kentucky. 
HIGGINS HANNAH (I27217)
 
2072 Per Larry Herrin:
!DEATH: a) Kentucky Vital Statistics Vol. 31 Cert. 15341 6/9/1930
b) Somerset Undertaking Company Records, page 101

source a):
Herrin, Leslie Pulaski Co.

source b):
Deceased: Herring, Leslie Died: 9 Jun 1930 Born: Age 27 years
Burial: Shopville Remarks: Single. No death location.
Parents: A. C. Herring/Alice DeBoard F&M born: KY/KY
Notes: Clerk. Accidental drowning per Judge J.S. Cooper. Funeral
Jun 1930. Charge A. C. Herring.

!BURIAL: Rembrance Card copywrite 1912 (copy on file). Randall-Herrin Cem.

Leslie R Herrin Oct 14 1902 Jun 9 1930 
HERRIN LESLIE RAYMOND (I30597)
 
2073 Per Larry Herrin:
!DEATH: a) Kentucky Vital Statistics Vol. 38 Cert. 18918 8/16/1922
b) Somerset Undertaking Company Records, page 101

source a):
Herron, Leonard Pulaski Co.

source b):
Deceased: Leonard Herron Died: 16 Aug 1922 Born: age 10 years
Burial: Eden Church Remarks: Resided Dabney, KY
Parents: John A Herron/Mary Price F&M born: KY/KY

!BURIAL: Eden Cemetery

Leonard Herrin 1912 1922 
HERRIN LEONARD (I30290)
 
2074 Per Larry Herrin:
!DEATH: Arkansas, Greene County, State Board of Health certificate. 
HEATON FRANKLIN JOSEPH (I27278)
 
2075 Per Larry Herrin:
!DEATH: Cemetery Records of Champaign County, Illinois from letter of Jim
Gilliland of Bronson, MI to L. Herrin dated Oct. 24, 1991 . 
GILLILAND VICTOR H. (I24729)
 
2076 Per Larry Herrin:
!DEATH: Kentucky Vital Statistics Vol. 55 Cert. 27174 11/3/1932

Herrin, Viola Pulaski Co.

!BURIAL: Buried in Peyton Randall Cemetery.

Viola Herrin Mar 24 1909 Nov 3 1932 
HERRIN VIOLA (I25480)
 
2077 Per Larry Herrin:
!DEATH: Kentucky Vital Statistics Vol. 64, Cert. # 31577, 12/2/1935

Herron, William E. Pulaski Co. 
HERRIN WILLIAM E. (I26250)
 
2078 Per Larry Herrin:
!DEATH: Pulaski County, Kentucky Will Book 2, page 56, Will of Lawrence
Vanhook of Russell County, Va written 1 Dec. 1806, supplemented 9 March 1807
and probated 7 April 1807.

son: Aribald Ornald
dau: Anna Poner
children: Rebeckah
Betsy
Mary
Margret
Bridget
Archibald Ornal
Sally
Pheby
Catherine Lea
excrs: b-i-l's Abraham Fuller
Ephraim Sargent 
VAN HOOK LAWRENCE JR. (I26513)
 
2079 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GILLILAND LEOMA (I25676)
 
2080 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GILLILAND GALEN ELLIOTT (I25672)
 
2081 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GILLILAND HOMER (I24737)
 
2082 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GILLILAND ANDREW E. (I24730)
 
2083 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
RANDALL CORDELIA (I24728)
 
2084 Per Larry Herrin:
!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GILLILAND GALEN ELLIOTT JR. (I24727)
 
2085 Per Larry Herrin:
!DEATH: U.S. pension Agency Louisville, Kentucky Apr 14, 1896, cert. #79764. 
ADAMS RACHAEL (I24634)
 
2086 Per Larry Herrin:
!DEATH: "Record of Wills: Pulaski County, KY Vol. I", page 2, Section 3.

Clonch, William, Jr. 8-16-1847 Probated 8-16-1847 Heirs: Josiah Clonch, brother
and Nancy, his sister, Lafayette Moore, Executor: Josiah Clonch. Wt.: Josiah
Clonch, Sam McAlister. 
CLAUNCH WILLIAM JR. (I25353)
 
2087 Per Larry Herrin:
!DEATH: "Vital Statistics of Laurel County, KY".

Nelly Herrin died 25 Dec. 1861 age 1 female single (measels) b. KY residence:
Laurel Co. died: Laurel Co., parents: Shade and Rachael Herrin. 
HERRIN NELLY (I24641)
 
2088 Per Larry Herrin:
!DEATH: Department of the Interior Drop Order Report Bureau of Pensions dated
Sep 12, 1917.

Drop pensioner who died Apr 1, 1917 
WILLIAMS MARY ANN (I25033)
 
2089 Per Larry Herrin:
!DEATH: Died and was buried as "Infant" Herrin. Death certificate said Paul
Herrin. 
HERRIN PAUL (I25501)
 
2090 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. 
HERRING EDWARD (I25064)
 
2091 Per Larry Herrin:
!DEATH: Jackson, R. V. ( ), "Alabama 1850 Mortality Schedule".

Herrion, Elijah Jackson Co. Al 68 M Mar NC unknon occup 000 1850 
HERRIN ELIJAH (I25066)
 
2092 Per Larry Herrin:
!DEATH: Lynched by a mob for the alleged killing of Sheriff John McHargue.
Martha Randall Family Bible "Holy Bible. Old and New Testamnet". Daniel D.
Smith: New York. 1828.

"Decease of James Harvy Gilliland And Joe Sirah Gilliland September the 15th. 1891 . They was took out of the jalehouse and mobbed by a mast of
blackhearted murders it was unjust and I know it and Ma Pa nows it our God
nows it I believe their souls are resting in heavin today for I know they
was not guity of the crine they was right here with us when the gun fired
their souls are blessed Martha Randall." 
GILLILAND JOSIAH (I25679)
 
2093 Per Larry Herrin:
!DEATH: Lynched by a mob for the alleged killing of Sheriff John McHargue.
Martha Randall Family Bible "Holy Bible. Old and New Testamnet". Daniel D.
Smith: New York. 1828.

"Decease of James Harvy Gilliland And Joe Sirah Gilliland September the 15th. 1891 . They was took out of the jalehouse and mobbed by a mast of
blackhearted murders it was unjust and I know it and Ma Pa nows it our God
nows it I believe their souls are resting in heavin today for I know they
was not guity of the crine they was right here with us when the gun fired
their souls are blessed Martha Randall." 
GILLILAND JAMES HARVEY (I25674)
 
2094 Per Larry Herrin:
!DEATH: Marshall, J. H. (1994). "Abstracts of the Wills and Administrations of
Northampton County, Virginia 1632-1802". Picton Press: Camden, Maine.

Boone, George - 29 Sept. 1652 - Admin: (Capt.) John Stringer as creditor
thereto - P. 104

Stockdell, Edward - 29 May 1652 - Refers to the dec'd - f.111

[Boones and Stockdells were together in 1780's Rowan Co., NC]. 
STOCKDELL EDWARD (I25736)
 
2095 Per Larry Herrin:
!DEATH: Martha Randall Family Bible.

!DEATH: Pulaski County, KY Cemetery Book I, page 283. 
GASTINEAU NANCY E. (I25673)
 
2096 Per Larry Herrin:
!DEATH: McInterby, C. F. (1914). "Brief Abstract of Lower Norfolk County and
Norfolk County Wills 1637-1710", Colonial Dames: Virginia, page 42.

Richard Poole
Book E f.167
dated 27 Mach. 1674
proved 15 Apr 1674

loving wife for life land... after ye deceased... to my daughter Blandiana
poole and her heyrs of her body lawfully begotten... but in case my Sd.
Daughter plandina should dye without issue then my land to fall to my
grand child Robert Corbett...
... unto my sonne George poole
... my daughter Sarah Corbett
... my grand child Mary Corbett

wit. Robt. Bray
Antho. Lawson
Henry Offley
Richard Poole & Seale 
POOLE RICHARD (I30339)
 
2097 Per Larry Herrin:
!DEATH: Pulaski Co., KY Deed Book 30, page 194, 7 Oct 1880.

Eight children of Nancy Stogsdill named. 
HERRIN ISAAC (I30256)
 
2098 Per Larry Herrin:
!DEATH: Pulaski County Kentucky 1857 Vital Statistics

Jun 9 Clonch, Christopher 75 yr male Virginia Dropsy
Jeremiah and Jane Clonch (parents). 
CLAUNCH CHRISTOPHER (I27915)
 
2099 Per Larry Herrin:
!DEATH: Pulaski County Kentucky 1858 Vital Statistics

May 9 Randall, Josiah 9 mo male Pulaski Unknown
James and Nancy Randall (parents). 
RANDALL JOSIAH (I25384)
 
2100 Per Larry Herrin:
!DEATH: Pulaski County Kentucky Court Book 2 part 3 page 13, 25 Aug 1801.

8. Ordered that Shadrack Williams be excused from paying county
taxes because of age. 
WILLIAMS SHADRACK (I27898)
 

      «Prev «1 ... 38 39 40 41 42 43 44 45 46 ... 62» Next»

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