WEST REBECCA MARJORIE

Female


Generations:      Standard    |    Compact    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  WEST REBECCA MARJORIE

    REBECCA married HERRING ANTHONY. [Group Sheet]

    Children:
    1. 2. HERRIN EDWARD  Descendancy chart to this point was born in 1707; died in 1767.


Generation: 2

  1. 2.  HERRIN EDWARD Descendancy chart to this point (1.REBECCA1) was born in 1707; died in 1767.

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

    Children:
    1. 3. HERRING EDWARD  Descendancy chart to this point was born in 1733; died in Jul 1813 in Spartanburg County, South Carolina - 1816?.


Generation: 3

  1. 3.  HERRING EDWARD Descendancy chart to this point (2.EDWARD2, 1.REBECCA1) was born in 1733; died in Jul 1813 in Spartanburg County, South Carolina - 1816?.

    Notes:

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

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

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

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

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


Generation: 4

  1. 4.  HERRIN SHADRACK SR. Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1) was born in 1765; 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]

    Children:
    1. 12. HERRIN SHADRICK JR.  Descendancy chart to this point was born in in Pulaski County, Kentucky.
    2. 13. HERRIN WILLIAM  Descendancy chart to this point was born in 1786 in North Carolina; died in Apr 1860 in Laurel County, Kentuckysl.
    3. 14. HERRIN NANCY  Descendancy chart to this point was born before 1790 in Rowan County, North Carolina; died before 19 Jun 1865 in Pulaski county, Kentucky.
    4. 15. HERRIN ISAAC  Descendancy chart to this point 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. 16. HERRIN ELIZABETH  Descendancy chart to this point was born about 1796 in Pulaski County, Kentucky; died in in DeKalb County, Alabama.
    6. 17. HERRIN JEFFERSON  Descendancy chart to this point was born about 1797 in North Carolina.
    7. 18. HERRIN EDWARD  Descendancy chart to this point was born in 1798; died before Sep 1842 in Pulaski County, Kentucky; was buried in 1842 in Pulaski County, Kentucky.
    8. 19. HERRIN JAMES  Descendancy chart to this point was born in 1799 in Pulaski County, Kentucky.
    9. 20. Living  Descendancy chart to this point

  2. 5.  HERRIN ELIJAH Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1) was born in in North Carolina; died in Mar 1850 in Jackson County, Alabama.

    Notes:

    Per Larry Herrin:
    !DEATH: Jackson, R. V. ( ), "Alabama 1850 Mortality Schedule".

    Herrion, Elijah Jackson Co. Al 68 M Mar NC unknon occup 000 1850

    ELIJAH married GRAY ELIZABETH. [Group Sheet]

    Children:
    1. 21. HERRIN DANIEL BYRD  Descendancy chart to this point died on 14 Jul 1845 in Hebron, Marshall County, Alabama.
    2. 22. HERRIN JOHN ?  Descendancy chart to this point was born in 1791 in South Carolina.
    3. 23. HERRIN CHARLES GRANDISON  Descendancy chart to this point was born about 1808 in South Carolina; died about 1849 in Hall County, Georgia.
    4. 24. HERRIN CURTIS SHERIFF  Descendancy chart to this point was born in 1808 in Tennessee.
    5. 25. HERRIN ASA ?  Descendancy chart to this point was born in 1808 in North Carolina.
    6. 26. HERRIN LOVICEY  Descendancy chart to this point was born in 1810.
    7. 27. HERRIN MELBERRY  Descendancy chart to this point was born about 1811.

  3. 6.  HERRIN JAMES ? Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1)

  4. 7.  HERRIN SAMUEL? Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1)

  5. 8.  HERRIN DANIEL ? Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1)

    DANIEL married HUNTER SUSANNAH (SUSAN) on 14 Jul 1796 in Clark County, Kentucky. [Group Sheet]


  6. 9.  HEARN JOHN ? Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1)

    JOHN married WILLIAMS WINNY on 19 May 1788 in Madison County, Kentucky. [Group Sheet]


  7. 10.  HERRIN WILLIAM SR Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1) was born before 1765; died about 1818 in Pulaski County, Kentucky.

    Notes:

    Per Larry Herrin:
    !BIRTH: Calculated from the 1790 Wilkes Co. NC and 1810 Pulaski Co. KY Census
    as well as the age of the oldest child.

    !CENSUS: Montgomery Co., KY 1797 Census (Aug 6). 1 W M > 21, 3 horses

    !DEED: Pulaski County Kentucky Deed Book 2, page 320

    --------------------------------------------------------------------------
    I James Rece, have this day bargained and sold a sertain tract or parcel
    of Land lying in the County of Pulaski and state of Kentucky on the waters
    of Flat Lick, Beginning on a pin oak on George Wilsons line thence to
    another pin oak marked as a corner thence to another pin oak thence on a
    streigh line to the Backline thence takeing the lower End of my tract of
    land as it was Shoon and mentioned to Thomas McGuire and John Evans &
    the abovementioned James Rece, do bind myself my heirs Be to make William
    Herring or heirs or assignees a good soficient general warrantee deed
    against the first day of october 1805, as witness by hand and seal this
    third day of November 1804.
    Atteste William Hill James Reese
    William Richardson
    --
    At a County Court held for Pulaski County on the 28th day of June 1813.
    The within Bond was exhibited to the court for the purpose of having
    Commissioners appointed agreeably to an act of the General assembly and
    proof made as required by said act of the consideration money being paid
    Be and afterwards to wit, at the September Term of the Court aforesaid the
    said Bond, was ordered to be recorded and the same done accordingly.
    Teste Will Fox Clk
    --------------------------------------------------------------------------

    !COURT: a) Pulaski County Kentucky
    Court Order Book 2, page b) Pulaski Co. KY Court Order Book 2, page 474
    c) Pulaski Co. KY Court Order Book 2, page 485

    source a):
    --------------------------------------------------------------------------
    May Court 1811
    At a county court held for Pulaski County at the Courthouse therof in the
    Town of Somerset on monday the twenty seventh day of May one thousand
    eight hundred & eleven Present John Chesney, Hugh Logan, George Alcorn and
    Francis Clare, Esquires.
    --
    The last will and Testament of Benjamin Stogsdale Deceased was proved
    by the Oath of Benjamin Reynolds & William Herrin two of the Subscribing
    Witnesses thereto to be the Last Will & Testament of the said Stogsdale,
    and ordered to be Recorded; And on the motion of Sarah Herrin the Exec-
    utrix named in the said Decedents Will a certificate is granted her for
    obtaining a probate thereof as is due form she having first made oath
    as required by law and Entered unto & Acknowledged Bond and in the penalty
    of three hundred Pounds with William Alexander, William herrin, Junr, and
    William Herrin Senr, her Securities conditioned as the law directs & It
    is Ordered to be entered of Record that leave is given to Elijah Barnes
    the other Executor to Join in the probate at any time hereafter he may
    come forward & It is further ordered that John James Daniel McKinsey and
    Jonathan Smith or any three of them who being first sworn do Inventory
    & appraise the personal Estate and Slaves if any late the property of
    said Decedents and that the Executors return a list thereof to Court
    --------------------------------------------------------------------------

    source b):
    --------------------------------------------------------------------------
    June Court 1813
    On the motion of William Herring to have commissioners appointed agreeably
    to an act of the General Assembly Kentucky in such cases made and provided
    to convey to him said William Herring a certain boundary of land as
    specified in a Bond on obligation executed by James Reece Deed to said
    William Herring he said William Herring having made satisfactory proof
    that the consideration agreed uopn between said Reece in his lifetime &
    & said Herring was paid John Evans was introduced before the court and
    deposed to the same bond filed and reference to the Writings in the fore-
    going and similar Order made upon the application of James Bobbit will be
    futher evidence to the Court motion continued.
    --------------------------------------------------------------------------

    source c):
    --------------------------------------------------------------------------
    September Court 1813
    On the motion of William Herring to have commissioners appointed to convey
    unto him said Herring a certain bounary of land as specified in
    Obligation Exempted by James Reece Deceased in his lifetime, he said
    Herring having made the necessary proof to this Court at their June Term
    last past as required by an Act of the General Assembly Kentucky in such
    cases made & provided It is therefore ordered that John Newby Elias B
    Poston & John Cheney Esquires be appointed commissioners In pursuance
    of said Act of Assembly to convey to said Herring said Boundary of land
    Agreeably to an Obligation Executed as aforesaid by said Reece Deceased,
    to said Herring which said Bond or obligation is here filed & ordered
    Recorded.
    --------------------------------------------------------------------------
    (This is the land shown on the Tax List of 1827 on which the widow, Jane
    Herrin still lived).

    !DEATH: Deed dated 14 March 1834 naming his wife, children and in-laws.

    !NOTES: a) Robert Moddrell's Day Ledger for Blacksmith Shop Apr 13, 1798 to May
    1816 on file at Pulaski County, KY Historical Society Library

    source a):
    page 31
    May 22, 1800 William herron
    Fo sharping a pare of Irons 030

    page 132
    Sep 29, 1803 William Harren L 0.0
    Fo to Remove----- 0-1-0
    Jan the 24th 1804 Harren Dr
    Fo nails and saddel irons 0-2-6
    25th Fo making 24 nails ----- 0-1-0

    WILLIAM married UNKNOWN JANE in Virginia. JANE died after 14 Mar 1834; was buried in Marion County, Indiana. [Group Sheet]

    Children:
    1. 28. HERRIN ELIZABETH (BETSY)  Descendancy chart to this point was born in in Pulaski County, Kentucky.
    2. 29. HERRIN NANCY (ANN)  Descendancy chart to this point was born in in Pulaski County, Kentucky.
    3. 30. HERRIN NANCY ANNA  Descendancy chart to this point was born in in Pulaski County, Kentucky.
    4. 31. HERRING PEYTON  Descendancy chart to this point was born about 1785 in Virginia; died on 10 Nov 1852 in Texas; was buried in Texas.
    5. 32. HERRING WILLIAM JR.  Descendancy chart to this point was born in 1790 in North Carolina; died in Jan 1853 in Marion County, Indiana.
    6. 33. HERRIN THOMAS  Descendancy chart to this point was born in 1793 in South Carolina; died in 1853 in Bourbon County, Kentucky; was buried in 1853 in Bourbon County, Kentucky.
    7. 34. HERRIN JESSIE H.  Descendancy chart to this point was born on 10 Mar 1801 in Pulaski County, Kentucky; died in 1895; was buried in Lawrence, Marion County, Indiana.
    8. 35. HERRIN JOHN  Descendancy chart to this point was born in 1803 in Pulaski County, Kentucky.
    9. 36. HERRIN JANE  Descendancy chart to this point was born in 1811 in Pulaski County, Kentucky; died in 1853 in Corydon, Wayne County, Iowa.
    10. 37. HERRIN JEREMIAH  Descendancy chart to this point was born in 1816; died on 19 Apr 1870 in Bourbon, Indiana.
    11. 38. HERRIN JESSE H.  Descendancy chart to this point was born on 10 Mar 1881 in Pulaski County, Kentucky; died in 1895; was buried in Lawrence, Marion County, Indiana.

  8. 11.  HERRIN DAVID Descendancy chart to this point (3.EDWARD3, 2.EDWARD2, 1.REBECCA1) was born about 1765; died in in Fayette County, Kentucky.

    DAVID married UNKNOWN SUSANNAH. SUSANNAH was born about 1767 in Pennsylvania; died after 1850. [Group Sheet]

    Children:
    1. 39. HERRIN MARY  Descendancy chart to this point
    2. 40. HERRIN DAVID R.  Descendancy chart to this point
    3. 41. HERRIN WILLIAM T.  Descendancy chart to this point
    4. 42. HERRIN JAMES  Descendancy chart to this point
    5. 43. HERRIN TIMOTHY  Descendancy chart to this point
    6. 44. HERANS ELIZABETH  Descendancy chart to this point was born about 1793 in Kentucky.
    7. 45. HERRON JOHN M.  Descendancy chart to this point was born about 1794 in Clark County, Kentucky.


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