Christian County Kentucky

Deed Book A Text

Michael D. Baker (c)2016 MDB Publishing All Rights Reserved.

Table of Contents

Introduction...... 1 Deed Book - Table of Entries ...... 5 Deed Book - Original Index...... 11 Deed Book - Transcription...... 15 Index of Free People...... 123 Free People - Non-Officials ...... 123 Free People - Officials ...... 132 Index of Enslaved People ...... 135 Index of Places...... 137

Introduction 1

Introduction hristian County, Kentucky, Deed Book A contains records drafted from 1790 through August C 1808 and entered into the Christian County Court during its regular sessions from 1797 to Au- gust 1808. For a short period of the county's early history, there were two books named Deed Book A. Other contemporaneous deed and similar records were also recorded in what is now called Deed Book B, but was initially Deed Book A of the Court of Quarter Sessions. The land area of Christian County during this time went through multiple and sizeable reductions as the Kentucky General Assembly established new counties in total or in part from Christian County. Therefore, some of the people and locations recorded in the first few years of its existence may be outside of its boundaries by the time the deed book was completed. This publication contains a complete transcription of the original text, a description of the transcription methods, some pertinent history, indices and research notes for numerous records.

County Formation Christian County, Kentucky, was formed March 1st, 1797 from Logan County. On May 15th, 1799, Christian County underwent substantial further division and decrease in area with the formations of Muhlenberg [1] and Henderson[2] counties and on the 21st with Livingston County[3]. The bound- aries remained little changed from then until 1819 when some area was lost to enlarge Caldwell County then in 1820 to extend Hopkins County and form most of Todd and Trigg counties.

From the Acts of the Kentucky General Assembly:

Chapter CCXLVI An ACT for the division of Logan county. Approved December 13, 1796. SEC- TION 1. Be it enacted by the general assembly, That from and after the first day of March next, the county of Logan shall be divided into two distinct counties, that is to say, all that part of the said county including the following bounds, viz : beginning on Green river eight miles below the mouth of Muddy river; thence a straight line to one mile west of Benjamin Hardin's; thence a straight line to the Tennessee state line, where it crosses the Elk fork; thence along the said line to the Mississippe; thence up the same to the mouth of the Ohio, and up the same to the mouth of Green river; thence up the same to the beginning, shall be one of Christian: and all the residue of the said county shall retain the name of Logan.

Page numbering There are several errors in page numbering in the original deed book. Even some of the later at- tempts at page number correction were faulty. For this reason, pages are assigned an unambiguous sequential number in addition to the literal notation. The sequential page reference, when shown, is in square brackets (e.g., [125] or [page 125]). Some pages have as many as three different page numbers: an original notation, a later faulty change, and a final correction. Even though a page number may have been later altered, an index or document written before the change may refer- ence the earlier page number. Knowledge of these errors and modifications may be useful for the researcher who finds a reference to a page location that no longer matches a more recent page num- bering scheme. Page number 167 is duplicated with a left and right page 167. There is no page marked 168. Pages are correctly numbered sequentially from 169 through 255. Page 256 is written 226. The 30 difference is carried through page 239 and 240. These two pages were later overwritten 2 Christian County Kentucky Deed Book A

to 259 and 260 only correcting by 20 instead of 30. This difference continues through 284[294]. Page 284 is then duplicated so that there is a 284[294] and 284[295] and the page count is then off and by 11 through the end. The last page 440 is actually 451. The pages are intermittently correct- ed throughout. The index and internal page references in the original typically call the uncorrected page numbers. These inconsistencies are recorded in the text transcription. To reduce confusion and avoid citing multiple page numbers in the indices of this publication, the written page number clos- est to or matching the sequential page count is used. If the literal page number and the sequential number differ by more than a few pages, the later is appended in brackets.

Notes on transcription The transcription is intended to recreate the content of the original document as accurately as practi- cally possible in typed form. The layout of the original text is also simulated to preserve any mean- ing the spatial arrangement might have. Since it is not possible to perfectly imitate the appearance of the handwritten records in type, some allowances are made in transcription. The infinite vari- ability of sizes from lower-case to upper-case for some letters cannot be transcribed and are often a judgment call. There is much inconsistency in writing at this time regarding spelling, grammar, cap- italization, abbreviations, etc. Some of the phonetic spelling may seem very unusual to the modern reader but are left as-is without intentional correction. Some of these are common to the period and can be found in other regions and were acceptable forms of words or speech. The "[sic]" notation has only been added when the error is particularly uncommon or to clarify it is not an error of the transcription process. The author has placed any added content or commentary inside square brack- ets "[]." Information created for the indices, and not found in the original county record, is treated in a more modern or standard manner, such as the expansion of the unambiguous "Wm" to "William." However "Jere" and "Jeremiah" and are indexed separately, even when likely referring to the same person.

Monetary units were often recorded in columns without discrete margins. Null values represented by a zero mark dot or dash were often omitted or contained a space. To make the units more evident in the transcription, a divider or spacing character may be added for clarity (e.g., 1/4/• indicates 1 pound 4 shillings and zero pence, where the dividers may or may not have been included in the original, but their position on the page makes it clear). A single slash mark commonly separated shilling and pence values. The clerk may have recorded a value of six shillings 4 pence as 6/4, 6s/ 4d, or 6s/4d; eight pence as /8, •/8, -/8 ; and eight shillings as 8/ , 8/•, 8/-.

Indices The author has attempted to index all names and entities, including individuals when only a first name or last name is available. There are separate indices each for Enslaved people and place names. The page references in the various indices are for the page number or page range the docu- ment spans in the original book. The page reference may also include a sequential page number in square brackets to account for significant differences between the number written on the page and sequential page count. Introduction 3

Abbreviations Some abbreviations or contractions present in the original text of this or other early records are list- ed below. Variations exist for many of these.

Miscellaneous S'd - Said Bart'w - Bartholomew ()'d - ()ed SCC - Sheriff/Surveyor Chris- Benj'n - Benjamin Afs''d - Aforesaid tian County Cha's - Charles Ass'ee - Assignee Sct - Scilicet Dan'l - Daniel, Donald Att'o Att'y - Attorney Ss - Scilicet Dav'd - David ye. - The Spa - Subpoena Edm'd - Edmond, Edmund CC - Chain Carrier Wit's - Witness Edw'd - Edward Clk - Clerk Wx - wife Gabr'l - Gabriel CM - Chain Men Dates Geo - George Com'r(s) - Commissioner(s) Jan'y - January Hen'y - Henry C'r - Creditor Feb'y - February Ja's - James D'r - Debitor Mar - March Jer'h - Jeremiah D'o, do - Ditto Ap'l - April Jon'a - Jonathan Def't - Defendant Aug't - August Jo's- Joseph Del'd - Delivered Sept'r - September Jn'o - John Ex'd - Executed Oct'r Oct'o - October Just'n - Justinian Ex'or - Executor Nov'r Nov'm - November Mat(t)'w - Matthew LS - Locus Sigili Dec'r - December Nath'l - Nathaniel Or'd - Ordered Names Rich'd - Richard OR - Ordered Recorded Arm'd - Armstead Rob't - Robert Pltf - Plaintiff Abr'm - Abram, Abraham Sam'l - Samuel P'd - Paid Alex'r - Alexander Tho's - Thomas P'r - Per And'w - Andrew Tm'o - Timothy Rec'd - Received Arch'd - Archibald W'm - William 4 Christian County Kentucky Deed Book A

Endnotes: 1. CHAPTER CXXX An ACT for the erection of a new County out of the Counties of Logan and Christian Approved December 14, 1798. SECTION 1. BE it enacted by the general assembly, That from and after the fifteenth day of May next, all that part of the counties of Logan and Christian included in the following bounds, to wit: Beginning at the mouth of Mud river, running up said river with its meanders within three miles of the mouth of Wolf-Lick fork, on a straight line, six miles below Benjamin Hardin's; from thence on a straight line so as to strike Pond river, two miles below Joel Downing's; from thence down Pond river with the meanders to the mouth; from thence up Green river to the beginning, shall be one distinct county, and called and known by the name of Muhlenberg. ...

2. CHAPTER CLVI An ACT for dividing the County of Christian Approved December 21, 1798. SECTION 1. BE it enacted by the general assembly, That all that part of the county of Christian, from and after the fifteenth day of May next, included in the following bounds, to wit: Beginning on Trade-Water, opposite the mouth of Montgomery's fork; thence to the head of Drake's creek; thence down Drake's creek to Pond river, and down the same to Green river, and down the same to the Ohio, and down the same the the mouth of Trade-Water, and up the same to the beginning, shall be one distinct county, and called and known by the name of Henderson. ...

3. CHAPTER CXXVI An Act for the division of Christian County. Approved December 13, 1798. SECTION 1. BE it enacted by the general assembly, That from and after the third Tuesday in May next, all that part of the county of Christian included in the following bounds, viz: Beginning on the Mississippi, where the Tennessee state line strikes the same, and up the Mississippe to the mouth of the Ohio, and up the same to the mouth of Trade-Water, and up the same to Montgomery's Fork, thence up the said Fork, and the branch that intersects the ridge dividing the waters of Little river and Eddy creek, and with the said ridge to Cumberland river, thence a south course to the Tennessee state line, thence with the same to the beginning, shall be ond distinct county, and called and known by the name of Livingston. ... Deed Book Table of Entries 5

Deed Book Table of Entries Entries in the original book are abstracted here in table form in order of appearance. Table entries include the principal subject or recipient, general document type or additional details, the date of the article creation or service, and the page or page range references for the original book. When significant differences exist between literal page numbers and a sequential number, the later is appended in square brackets. See the introduction for additional detail regarding page number errors and treatment.

Grantor Grantee Type Date Page(s) William Roberts Jonathan Logan Deed 07/06/1797 1-3 Robert Harrison Brewer Reeves Bill of Sale 09/05/1798 3 Deborah Ferguson Brewer Reeves Deed 10/16/1798 4-7 Joseph Garrison Arthur Garrison Deed of Gift 10/12/1799 7-9 John Cotton Elizabeth Jones Bill of Sale 12/14/1799 10-11 Benjamin Menees, Ann Menees Brewer Reeves Deed 09/17/1799 11-14 John Clark James Garrard Bond 07/16/1799 14-15 Jacob McFaddin Joshua Cates Deed 02/21/1800 15-17 Samuel Goodwin Lear Goodwin, John Griffith Goodwin Deed of Gift 06/17/1800 18 David Brown Lydia Goodwin, Nancy Goodwin, et al. Deed of Gift 06/17/1800 19-20 Elizabeth Nishinger Conrad Leer Letter of Attorney 08/01/1800 20-22 Samuel Davis Samuel Renick Deed 11/08/1800 23-25 Robert Stephenson Jacob McFaddin Bill of Sale 11/26/1799 26 Joshua Cates Jacob McFaddin Bill of Sale 11/26/1799 26-27 Jacob McFaddin David McFaddin Deed 02/16/1801 27-30 Thomas Morris Charles Grant Deed 10/21/1800 30-31 John Kuykendall, Joseph KuykendallJoshua Cates Bill of Sale 02/02/1801 32 Silas McBee Young Ewing Bill of Sale 02/02/1801 32-33 Silas McBee John Clark Bill of Sale 02/02/1801 33-34 Dennis Sullivan John Thompson Sr. Bill of Sale 11/27/1800 34-35 William Dryden Sally Easley Bill of Sale 11/21/1800 35-36 Brewer Reeves John Irwin Bill of Sale 08/30/1798 36-37 John North Sally Ewing Deed 09/22/1800 37-39 Emmy Husband, William Husband, John Husband, Isaac Husband Deed of Release 06/25/1803 39-50 et al. William Husbands Isaac Husbands Letter of Attorney 06/28/1803 50-51 James Wilson Young Ewing Deed 11/04/1798 52-55 Dorothy Hunter Jacob McFaddin Deed 02/14/1801 56-59 James Davis Samuel Hardin Deed 08/04/1802 59-61 James Davis Absalom Hicks Deed 08/04/1802 61-63 James Davis James Hicks Deed 10/23/1802 63-65 Sarah Wallace John Gordan, Patty Gordan, et al. Indenture 06/15/1803 66-68 James Jeffery Jesse Jeffery Bill of Sale 12/13/1802 68-69 Richard C. Anderson, Sally William Daniel Deed 03/14/1803 69-72 Anderson 6 Christian County Kentucky Deed Book A

Grantor Grantee Type Date Page(s) Andrew Rogers John Rogers Letter of Attorney 05/23/1803 73-74 John Cotten Samuel Earle Letter of Attorney 06/18/1803 74-75 Joshua Cates Dabney Finley Deed 12/22/1803 76-77 Mimy Farro John Portman Indenture 02/28/1801 78-79 William Roberts John Cordry Deed 07/06/1797 79-81 John Luttrell Daniel Fristoe Deed 07/26/1803 81-82 James Bone Samuel Lewis Deed 09/14/1802 83-85 William Daniel Joshua Cates Receipt 02/09/1803 85-86 George Wilson Humphreys David Smith Letter of Attorney 10/30/1800 86-88 Samuel Smiley David Youngs Deed 06/09/1803 89-92 Ferdinand Wadlington Thomas Wadlington Deed 09/22/1803 92-95 Jacob McFadin John Litterel Deed 08/09/1802 95-96 Thomas Parker Joseph Parker Deed of Gift 07/12/1803 96-98 Tucker M. Woodson Golson Stepp Deed 11/18/1799 98-100 Brewer (estate of) Reeves, Martha Hananiah Davis, Azariah Davis, et al. Lease 05/13/1801 100-103 Reeves, et al. James Coleman David McKey Mortgage ns 104-105 John Dempsey Ephraim Reese Letter of Attorney 06/10/1802 105-106 Richard Taylor Robert Abernathy Deed 01/02/1804 106-110 Robert Fryatt County or Commissioners Relinquishment 08/09/1802 110 John Johnston, Zechariah Johnston Robert McChesney Deed 02/14/1802 111-114 John Johnston Joseph White Deed 02/11/1802 114-117 Leonard Hutton Samuel Berry Letter of Attorney 11/28/1803 117-119 Thomas Earle William Padfield Bill of Sale 10/26/1801 119-120 William Daniel James Dillingham Bill of Sale 03/21/1803 120-122 James Dupree Vachel Dillingham Relinquishment 09/01/1801 122-123 James Bone Samuel Lewis, Azariah Bone Bill of Sale 09/14/1802 123-124 Jesse Jeffery Abraham Stuart Bill of Sale 1804-03-- 124-125 Thomas Carlin, Thomas Boals Elizabeth Boals Bill of Sale 02/23/1796 126-127 Martha Reeves, Samuel Bradley Vachel Dillingham Bill of Sale 04/14/1800 128 Stacy Babcock John Morse Bill of Sale 07/27/1802 128-129 Patrick Callahan David Wood Indenture 04/28/1804 129-131 Benjamin Garris Matthew Starks Article of Agreement ns 131-132 William Padfield William Husbands Bill of Sale 09/21/1801 133 William Story Christian County Court Probate of Horse 07/29/1799 134 V. Dillingham William Padfield Bill of Sale 07/22/1801 134-135 Lemuel Sugg Vachel Dillingham Jr. Bill of Sale 01/28/1801 135-136 Bailis Earle, Polley Earle Andrew Rogers Deed 05/15/1804 137-139 Surveys Christian Logan Surveyors Christian and Logan County Courts 08/22/1797 140-142 Line Deputy Surveyors Elizabeth Town Trustees Survey 09/13/1799 143-144 John Caruthers, John Gray John (trustees of) Dyer Bond 02/09/1802 145 Robert Cravens John (trustees of heirs of) Dyer Bond 02/09/1802 146 Thomas Reddick Jesse Cravens Deed 06/02/1802 147-148 Hans Black Jacob Black Letter of Attorney 12/07/1804 149-151 James Adams, Agnes Adams James McGinley Letter of Attorney 01/14/1805 151-153 David Smiley Austin Boals Deed of Gift 10/07/1805 153-155 Eli Crow Valentine Rachels Deed 11/20/1804 155-157 Thomas Black Joseph Hines Deed 01/08/1805 157-159 David Black John Pugh Deed 01/08/1805 160-161 John P. Finley Joseph Barrons Letter of Attorney 01/14/1806 162-163 William Finley Dabney Finley Letter of Attorney 11/04/1805 163-164 Deed Book Table of Entries 7

Grantor Grantee Type Date Page(s) Thomas Reddick Peter Thompson Deed 06/03/1802 164-165 Abraham Scott Russell Jones Letter of Attorney 01/27/1806 166-167 John Campbell Robert K. McLaughlin Letter of Attorney 02/10/1806 167[a]-167[b] William Croghan George Pemberton Deed 06/16/1804 169-172 Daniel Campbell William Lindley Deed 04/08/1805 172-174 Matthew Adams Samuel Reid Deed 02/11/1804 174-175 Shadrack Dunning Hardyman Dunning Deed 06/13/1804 175-177 John Kuykendall Benjamin Talbot Deed 03/14/1804 177-178 George Underwood Adam Linn, Ferdinand Wadlington Deed 09/25/1804 179-180 John Handley Shadrack Dunning Deed 06/12/1800 180-182 John Dempsey Thomas Prince Earle Deed 05/15/1804 182-184 Thomas Wadlington, John Mills, et Ferdinand Wadlington, Elizabeth Deed 12/29/1804 184-187 al. Wadlington Peter Thompson Jesse Brooks Deed 03/05/1804 187-189 James Reeves John Jennings Deed 04/04/1803 189-190 Michael Dillingham John Campbell Bill of Sale 09/04/1804 191-192 Timothy Riggs Silas Riggs Bill of Sale 12/04/1804 192 John Strong Benjamin P. Campbell Bill of Sale 04/18/1805 192-193 Larken Rogers John Breathit Letter of Attorney 11/07/1804 193-194 William M. Hall John Breathit Letter of Attorney 10/08/1804 194-195 William Lindley James Fruit Deed 09/10/1805 195-197 Robert Abernathy William Nichols Deed 02/19/1805 197-199 Joseph Dupuy Joseph Gamble Deed 02/06/1806 199-201 John Cotton Elijah Simpson Deed 11/25/1802 201-202 William Lindley William Thompson Deed 09/09/1805 203-204 Brewer Reeves George Reeddle Motion 05/24/1790 204-205 Articles of Agreement - Samuel Deason Absalom Humphreys 01/04/1806 206 Transfer Joseph Davis Clement Davis Bill of Sale 03/12/1804 207 Charles Thompson Powers Lampkins Bill of Sale 01/19/1804 207-208 John G. Robbins Henry Gibson Bill of Sale 01/30/1805 208-209 William Husk David Black Bill of Sale 12/09/1805 209 Thomas Morris Samuel Means Bill of Sale 03/22/1805 210 Mary Potts John Potts Bill of Sale 12/21/1803 211 Vachel Dillingham Jr. David Black Bill of Sale 03/24/1801 211-212 Henry M. Wood David Black Bill of Sale 12/22/1805 212-213 Samuel Deason Jesse Wall Deed 11/25/1805 213-215 Adam Thompson Elizabeth Thompson Letter of Attorney 08/26/1806 216-217 Timothy Demunbreun William Betts Deed 01/20/1800 217-221 J. W. Grissom John Douglass Bill of Sale 02/20/1806 221-222 Thomas (estate of) Swift James Crabtree Sr. Settlement 11/04/1806 222-223 Robert Abernathy George Nichols Deed 12/08/1806 223-225 Samuel McCormack, Martha Elias McFaddin Deed 07/22/1806 226-227 McCormack John Clark Samuel Morrow Deed 02/07/1807 228-229 Bryant Slone Robert Allison Deed 10/15/1804 230-232 Thomas Bradshaw Sr. Elizabeth Boals, Austin Boals, et al. Deed of Gift 11/11/1805 232-234 John Adams John Holloby Letter of Attorney 10/13/1806 235 Ruth McCarrel John Holloby Letter of Attorney 10/13/1806 235-236 George McCown Jr. John Breathit Letter of Attorney 08/04/1804 236-237 Robert Gray Jr. John Breathit Letter of Attorney 09/07/1805 237-238 Henry M. Wood David Black Bill of Sale 09/25/1806 238 8 Christian County Kentucky Deed Book A

Grantor Grantee Type Date Page(s) Silas McBee William Morrow Bill of Sale 10/13/1806 239 Jeremiah Ragin William Padfield Bill of Sale 12/12/1804 239-240 David J. Black James Fruit Deed 10/09/1806 240-242 Andrew Rogers Thomas Woods Deed 12/06/1805 242-244 Andrew Rogers Thomas Woods Deed 06/03/1806 244-245 James H. McLaughlin, John Campbell, et Bartholomew Wood Deed 02/08/1806 246-247 al. James H. McLaughlin, John John Clark Deed 12/13/1806 248-249 Campbell, et al. James H. McLaughlin John Clark Deed 12/13/1806 249-251 Ephraim Clark Jr. John Clark Deed 08/22/1800 251-252 John Clark, Hugh Hannah, et al. Richard Pursell, John G. Brown, et al. Division of Land 08/07/1806 253-255 Samuel Allison Samuel Younglove Deed 02/09/1807 255-257 Henry Pugh Isaac Pennington Deed 09/20/1806 257-260 Jacob Lindley Thomas Black Deed 09/08/1806 260-262 Joseph Gamble Joseph Hinds Deed 12/08/1806 262-264 William Wood Robert Hawkins Bill of Sale 02/02/1807 265 William Wood Joshua Cates Bill of Sale 02/02/1807 266 Samuel Younglove John P. Finley Deed 02/09/1807 267-269 James Campbell Samuel Morrow Deed 05/01/1807 269-271 Elias McFaddin Archibald Colter Deed 01/24/1807 272-274 Edward Bradshaw, Gabriel Long Jr. Charles Wing Letter of Attorney 06/15/1807 275-276 John Clark, James H. McLaughlin, et John Campbell Deed 05/09/1807 276-278 al. John Clark, John Campbell, et al. Thomas Alsbury Deed 12/13/1806 278-280 John Clark, John Campbell, et al. Thomas Alsbury Deed 05/09/1807 281-282 John Gray Adam Tamson Bill of Sale 02/07/1807 283 William Hoxey Anderson Hopper Deed of Trust 01/12/1807 284-286 Edward Bradshaw John Mabry Deed 05/12/1806 287-288 Absalom Hicks George Tillmon Deed 05/04/1807 288-290 Absalom Hicks Matthew Rolston Deed 05/04/1807 290-292 William Armstrong James McDonald Bond or Obligation 06/02/1807 293-294 Edward Rumsey, Nehemiah Cravens Beverly A. Allen Mortgage 10/13/1806 295-286* Survey Monroe Town John Mabry Christian County Court 07/04/1807 298-300 Plan William Wood John Clark Bill of Sale 03/06/1807 301-302 Walter McFarland William Lacy Letter of Attorney 05/02/1807 302-303 James Warren William McCain Letter of Attorney 07/06/1807 303 William Pyle Sr. William Pyle Jr. Letter of Attorney 06/04/1807 304 Joseph Meacham James Wilson Bill of Sale 06/13/1807 305 Thomas Garvin William Black Deed 07/06/1807 306-308 Indenture of Daniel Barton, Roger Barton John Carnahan Jr. 05/01/1807 308-298[309] Apprenticeship Ava Mosley Phebe Mosley Bill of Sale 04/19/1807 310-311 Jacob Younts Henry Giles Letter of Attorney 07/13/1807 311-312 Robert Goodwin Richard Brawdy Letter of Attorney 09/08/1807 312-313 Benjamin Meneese Young Ewing Letter of Attorney 10/03/1807 313-314 Peter Ferguson Register of KY Land Office Letter of Attorney 10/31/1807 315 Isaac Starr Joseph Hale, Joseph Raymond Letter of Attorney 11/02/1807 316-319 Henry Green Levi Tucker Letter of Attorney 11/07/1807 319-321 John Clark Henry M. Wood Bill of Sale 03/06/1807 321 Obediah Roberts Nancy Elliott Bill of Sale 08/04/1807 322 Hugh Gibbs Benjamin P. Campbell Deed 11/29/1806 322-324 Deed Book Table of Entries 9

Grantor Grantee Type Date Page(s) Obediah Roberts Henry Gorin Deed 08/04/1807 324-326 Robert Fristoe John Roberts Deed 02/05/1807 326-328 Benjamin Dunlap John Stuart, Esther Stuart, et al. Deed 12/03/1806 328-320[331] David Logan Edward Shanklin Deed 03/01/1804 332-334 Agness Logan Edward Shanklin Relinquishment 09/10/1803 334-335 David Logan Jonathan Logan Letter of Attorney 08/05/1807 335-336 Benjamin P. Campbell David Smith Deed 10/06/1807 336-338 Benjamin P. Campbell Dabney Finley Deed 09/07/1807 339-341 Robert Fristoe John Roberts Deed 02/05/1807 341-342 John Ingram William Young Letter of Attorney 03/15/1808 332[343]-344 Henry Pendleton, Nancy Pendleton Sarah Grey Deed of Gift 04/29/1807 334[345] Samuel Hardin Timothy Brown Jr. Deed 01/04/1808 346-348 Samuel McLean Jacob W. Walker Deed 10/31/1807 348-350 Jacob W. Walker Samuel McLean Deed 10/31/1807 351-342[353] Samuel McLean John Carson Deed 10/31/1807 342[353]-356 Elijah Brasher David Black Bill of Sale 12/07/1805 356-357 John Pugh Sr. John Pugh Jr. Deed 12/07/1807 357-359 Thomas Black John Hall Deed 12/07/1807 359-350[361] Norman McGinnis John Mabry Deed 03/02/1807 362-363 George S. Foster Jacob Wallace Jr. Bill of Sale 01/01/1805 363-364 Sarah Lindley William Finley Deed 08/15/1807 364-366 Samuel McLean John Carson, John McCollister Deed 10/13/1807 367-368 Benjamin Bradley Sr. Dabney Findley Deed 10/05/1807 369-371 William Croghan, Lucy Croghan John Galbreath Deed 05/10/1808 371-375 Isaac Grubbs, Nancy Grubbs Micaijah Bunch Deed 10/05/1807 375-377 William May Benjamin Dunlap Letter of Attorney 12/08/1804 378 Benjamin P. Campbell, William McKeal Commissioners of Christian County Division of Estate 10/14/1807 379-383 Campbell, et al. Beverly A. Allen Joel Harvey Sr. Obligation 09/10/1807 383-384 Samuel Alexander Elizabeth Alexander Article of Agreement 10/20/1807 384-385 Thomas Lindley Sarah Lindley Deed 09/01/1807 386-387 Smith Shaw Caleb Youngs obligation 09/14/1807 388-389 John Roberts Asa Finley Deed 02/01/1808 390-391 Dabney Finley George Campbell Deed 02/01/1808 392-393 George Campbell Dabney Finley Deed 01/31/1808 393-396 Benjamin P. Campbell Thomas Alsbury Deed 01/28/1808 396-398 John Wilson Forkle Galbreath Deed 03/07/1808 398-400 Benjamin Hawkins Henry M. Wood Bill of Sale 01/07/1806 390 [401] James Dillingham John Clark Bill of Sale 05/06/1804 390[401]-402 William Montjoy Benjamin P. Campbell Deed 08/10/1807 402-404 Henry M. Wood John Clark Bill of Sale 04/18/1808 394 [405] Joshua Cates, Stacey Cates William Porter Jr. Deed 11/09/1807 406-396[407] Joseph Kuykendall William Husk Deed 03/17/1808 408-398[409] Joseph Kuykendall Henry Myers Deed 08/08/1807 410-400[411] Peter Quin John McKee Deed 08/10/1808 400[411]-414 Peter Tardiveau, Bartholomew James Davis Deed 12/23/1796 414-406[417] Tardiveau John Carnahan Sr. John Carnahan Jr. Bond 06/12/1805 406[417]-418 John Davidson John Vance Letter of Attorney 05/12/1808 418-419 Isham Bobbitt Reubin Cook Letter of Attorney 04/12/1808 419 Wells Griffith, Elizabeth Griffith William Griffith Deed 04/01/1808 420-410[421] Benjamin P. Campbell David Smith Deed 06/13/1808 422-412[423] 10 Christian County Kentucky Deed Book A

Grantor Grantee Type Date Page(s) Reuben Cook William Johnson Letter of Attorney 06/13/1808 424 John Davidson John Vance Letter of Attorney 05/12/1808 424-425 John Davidson John Vance Letter of Attorney 05/12/1808 425-426 Absalom Bobo Jonathan Ricks Bill of Sale 05/06/1808 426 Thomas Alsbury, Leah Alsbury Fountain Lester Deed 09/29/1807 426-428 William Stanford Richard Stanford Deed 02/10/1808 428-430 James Montgomery John Clark Bill of Sale 1808-04-- 430 Langston McVey John Pursley Deed 04/11/1808 431-432 John Thompson Sr. James Thompson Jr. Letter of Attorney 06/07/1808 432-422[433] John Thompson Sr. James Thompson Jr. Bill of Sale 06/07/1808 434-424[435] John Thompson Sr. James Thompson Jr. Bill of Sale 06/07/1808 424[435]-436 Jesse Cobb James M. Johnson Acknowledgement 07/13/1808 436-426[437] William Means, Jane Means Obediah Tindale Deed 01/04/1808426[437]-428[439] Robert Millen William Millen Letter of Attorney 08/01/1808 440-441 Archibald Millen William Millen Letter of Attorney 08/01/1808 441-442 Jesse Clark James Roberts Letter of Attorney 07/15/1808 443 Jesse Clark James Roberts Letter of Attorney 07/15/1808 444 Pendleton County Justices Benjamin P. Campbell Deed 08/10/1807434-436 [445-447] Simon Lindley George Wright Deed 07/01/1808436-438 [447-449] Daniel Simons Samuel Younglove Letter of Transfer 07/13/1808 450 Henry Goodall Peter Good Incomplete Document 01/03/1808 440 [451] Original Book Index 11

Original Book Index The following is a transcription of the index included in the original book. The entries are provided in the original order and with any original spelling, abbreviations, and errors. Errors in page numbering of the main section of the book may be reflected here also. In some entries, the last page of the article may be listed instead of the first. In addition to grantor and grantee, entries may specify the type of record including agreement, bill of sale, bond, deed, dower, letter of attorney, lease, and transfer. Some alphabetical categories may be split into non-contiguous pages when space originally allotted for that letter was filled. Index pages may not have been originally numbered.

Brasher to Black 345 A Black to Hall [torn] 348 Anderson to Daniel Deed 69 Abernathy to Nichols Deed 223 C Allison to Younglove Deed 225 Campbell to Alsbury [torn] Armstrong and McDonald Agreement 283 Jushua Cates 1[5 torn] Allen to Clark Bond 372 Joshua Caits 26 Alexr and Wife agreet 373 Coleman to McKy Morgt 104 Alsbury to Lester Deed 415 Cotton to Earle Letter atto 74 Adams to McGinley L atto 151 Caits to Findley deed 76 Adams to Reid 174 County line Logan and Chrn 140 Aberantha to Nichols 197 Do Do Do Do 141 Same to Same 223 Caruthers Jno to Jno Dyers Trustees Bond 145 Adams to Holloby 233 Cravens Robt to do do do 146 Armstrong to McDaniel Bond 283 Campbell to McLaughlin L Atty 167 Allen to Harvey Obligation 372 Croghan to Pemberton deed 169 Alexander to Alexander 373 Campbell and others to Wm Lindley deed 172 Crabtree vs Swift Acct 222 B Clark to Saml Morrow Deed 228 Bone to Bone and Lewis Deed 83 Cotton to Simpson deed 202 Same to Same BS. 123 Campbell to Morrow Deed 239 Boles and Carlin to Boles BS 126 Croghan and wife to Galbreath Deed 360 Babcock to Morse B.S. 128 Bradshaw to Mabry Deed 277 D Brasher to Black B. Sale 345 Davis to Renick deed 23 Black to Hall Deed 348 Danel to Cates Receipt 85 Bradley to Finley Deed 358 Dempsey to Reese P Atty 10[?] Bobbitt to Cook L Atty 408 Danel to Dillingham B.S 120 Bobo to Ricks B Sale 415 Dupree to Dillingham Remn 122 Brown to Goodwin 19 Dillingham to Padfield B.S 134 Black to Black lett atto 149 Dryden to S. Easley B. Sale 35 Black to Hynes 157 Davis to Hardin deed 59 Same to Pugh 160 Same to Hicks deed 61 Bradshaw to Boals 232 Same to Hicks deed 63 Black to Fruit 240 Dillingham to Clark B Sale 391 Bradshaw and Long to Wing L Atto 265 Davidson to Vancy L Atty 40[?] Bartons to Carnahan apprentices 297 Davidson to Vance L Atty 413 Brawdy to Goodwin [ns] Dunning to Dunning 175 12 Christian County Kentucky Deed Book A

Demsey to Earle 182 Husk to Black B.S. 209 Dillingham Etc to Campbell 191 Hardin to Brown Deed 335 Dupuy to Gamble 199 Hawkins to Wood R[?] 390 Deason to Humphry 206 Plat Hopkinsville 143 Davis to Davis B.S 207 Dillingham to Black B.S 21[?] J Deason to Wall 213 Elizabeth Jones 10 [torn: Demonbreun]breun to Betts [?] Johnston to White Deed 114 Same to McKinsey 111 E Jeffry to Stuart BS 124 [torn] Earles to A. Rogers Deed 137 Jefferry to Jeffery B.Sale 68 Earle to Padfield 119 Justices Pendleton to Campbell Deed 391 [E]lison to Younglove 255 Ingram to Young 332 F G(2) Fryatts Relinquishment 110 Goodwin to Goodwin [torn] M. Farro to Portman Indr 78 Grissom to Dougless BSale [torn] John P Finley to Jos Barrons L Atty 62 Gray to Breathit p atto 23[torn] [?] Finley to D. Finley L Atty 63 Gray to Tomson BS. 273[torn] Peter Ferguson to Register L Atty 304 Gavin + wx to Black 29[torn] Fristoe to Roberts Deed 315 Goodwin to Brady 3[torn] Fristoe to Roberts Deed 330 Green to Tucker L atto 30[torn] Foster to the Wallaces B Sale 352 Gibbs to Campbell 311 Finley to Barrons L atto 162 Grubbs to Bunch 36[torn] Finley to Finley tfer 163 Foster to Wallace B.S. 352 K Finley to Campbell 381 Kallahan to Wood Ind 129 Kuykendalls to Caits B Sale 32 G Kuykendall to Husk Deed 397 Garrison to Arthur Garrison 7 Kuykendall to Myars Deed 399 James Garrard Gov 14 Kuykendall to Talbot 175 Lear Goodwin 18 Same to Husk 397 Lydia Goodwin 19 Same to Myers 399 Charles Grant 30 Garris to Starks Agt 131 L Grissom to Douglas B.S [ns] Jonathan Logan 1 Gamble to hinds Deed 232 Luttrell to Fristoe deed 81 Gray to Tomson B.S. 273 Lindley to Black Deed 230 Garvin to Black Deed 295 Logan to Shanklin Deed 321 Goodwin to Brawdy L Atty 301 Logan to Logan L Atty 324 Gibbs to Campbell Deed 311 Lindley to Finley Deed 353 Grubbs to Bunch Deed 364 Lindley to Lindley Deed 375 Griffith to Griffith [?] 409 Lindley to Wright Deed 436 Lindley to Campbell 172 H Lindley to Fruit 195 Humphreys to Smith P Atty 86 Lindley to Thompson 203 Hutten to Berry P Atty 117 Logan to Shanklin 321 Husbands to Husbands Deed 3[torn] Logan to Logan p atto 324 Hunter to Mcfaddin deed 5[torn] Lindley to Lindley 375 Hoxey to Hopper Deed Trust 2[torn] Hicks to Tillman Deed 27[torn] M Hicks to Rolston Deed 28[torn] Mcfadin Jacob 27 Hardin to Brown Deed 335 Same to Luttrel Deed 95 Hawkins to Wood B. Sale 390 McBee to Clark B. Sale 33 Husbands to Husbands 50 Same to Y Ewing B Sale 32 Handley to Dunning 180 Morris to Grant Deed 30 Hall to Breathitt p. atto 194 Mcfaddin to Mcfaddin deed 27 Original Book Index 13

McCormack to Mcfaddin Deed 226 Reeves to Irwin B. Sale 36 Mcfaddin to Collin? Deed 262 Rogers to Rogers L Atty 73 Mcfarland to Lacey L. Atty 291 Roberts to Cordry deed 79 Meacham to Wilson B.S. 294 Reddick to Cravens deed 147 Mosley to Mosley B.S. 299 Same to P. Thompson deed 164 Meneese to Ewing L Atty 302 Rumsey + Cravens to Allen Mortgage 284 McLean to Walker Deed 337 Roberts to Gorin Deed 313 McLean to Carson Deed 342 Roberts to N. Elliott B.S 311 McInnis to Mabry Deed 351 Roberts to Finley Deed 379 McLean to Carson + McCollister Deed 356 May to Dunlap L Atty 367 S McVay to Pursley Deed 420 Stephenson Robt to Mcfaddin B.Sale 26 Montgomery to Clark B Sale 419 Storys probate of a horse 134 Sugg to Dillingham B.S 135 N Sullivan to Thompson B.Sale 34 North to Ewing deed 37 Scott to R. Jones P Atty 166 Neshinger to Lear L. atty 28 Smiley to Youngs Deed 88 Slone to Alleson Deed 230 O Starr to Hale & Raymond 305 Orphans The Bartons Bound to Carnahan 297 Shaw to Youngs Bond 377 Stanford to Stanford Deed 417 P Simons to Younglove L Atty 439 Pope to Abenartha Deed 106 Smiley to Boals 153 Padfield to Husbands 133 Strong to Campbell 192 Pugh to Pennington Deed 227 Swift Thos Decd acct to J. Crabtree 222 Pyle to Pyle L Atty 293 Slone to Ellison 230 Pugh to Pugh Deed 346 Starr to Hayle &c L atto 305 Pendleton Ct to B. Campbell Deed 434 Shaw to Youngs 377 Parker to Parker 96 Potts to Potts 211 T Pugh to Pennington 227 Town Elizabeth plan 143 Pendleton + wx to Gray 334 Trustees Hopll to J Campbell Deed 266 Pugh to Pugh 346 Same to Thos Alsbury Deed 268 Town of Monroe Plan 288 Q Tordiveau to Davis Deed 403 Quin to McKee Deed 400 Taylor to Abernatha 106 Thompson to Brooks +c 187 R Thompson to Lamkins BS. 207 Roberts to Logan 1 Thompson to Thompson 216 Redick to Thompson 164 Trustees of Hopkinsville to Clark 248 Reeves + wx to Jennings 189 Same to same 249 Riggs to Riggs 192 Same to Campbell 268 Rogers to Breathit Lett atto 193 Same to Alsbury 271 Reeves to Reedle motion 204 Thompson to Thompson 421 Robbins to Gibson 208 Same to Same 423 Raygen to Padfield BS. 239 Trustees of Hopkinsville to Clark 250 Rogers to woods 242 Same to Same 244 D(2) Roberts to Elliott B.S. 311 Dunlap to Stuarts Heirs 317 Same to Gorin Deed 313 Dillingham to Clark 390 R(2) Davidson to Vance 407 Brewer Reeves 3 U Brewer Reeves 4 Underwood to Wardlington 179 Brewer Reeves 12 Reevess admrs To Daviss Lease 100 W Reeves admrs to Dillingham B.S 128 Wadlington F. to T. Wadlington Deed 92 14 Christian County Kentucky Deed Book A

Woodson to Stepp Deed 98 Clark to Govenor Bond 14 Wilson to Ewing deed 52 Crow to Rachels 155 Wallace to Gordans deed 66 Clark to Clark 251 Wood to Hawkins Deed 235 Clark + commissioners to McClure Division of Land 253 Wood to Cates B. Sale 236 Clark to Wood B S. 310 Woods to Clark B Sale 290 Campbell to Smith 325 Warren to McCane 292 Same to Findley 328 Warlker to McLean Deed 340 Commissioners to Divide the Estate of John Campbell 368 Wilson to Galbreath Deed 387 Campbell to Findley 382 Wood to Clark B Sale 394 Campbell to Alsbury 385 Wadlington +c to Wadlington 184 Cates + wx to Porter 395 Wood to Black B.S. 212 Campbell to Carnahan Bond 406 Same to Same B.S 238 Wood to Trustees of Hopkinsville 246 M(2) Warren to McCane transfer 292 Millen to Millen L. Atty 429 Millen to Millen L. Atty 430 Y Means to Tindale Deed 426 Younglove to Finley Deed 237 Menees to Reeves 11 Younts to Giles L Atty 300 Mcfadin to Cates 15 Mcfadin to Letterel 95 C(2) Morris to Means 210 Clark to Wood B. Sale 310 McCormack to Mcfadin 226 Commissioners to Lindley Deed 172 McCarrell to Holloby P atto 235 Campbell to Smith Deed 325 McCown to Breathet P atto 236 Campbell to Findley Deed 328 McBee to Morrow B.S 239 Campbell to Finley Deed 382 Mcfarland to Lacy transfer 291 Campbell to Alsbury Deed 385 Meacham to Wilson 294 Cates to Porter Deed 395 Mosely to Mosely BS 299 Carnahan to Carnahan Bond 406 McGinnis to Mabry 351 Campbell to Smith Deed 411 McLean to McCollister 356 Cook to Johnson L Atty 413 May to Dunlap Lett atto 367 Cobb to Johnson Acknowlgt 425 Montjoy in behalf of the Justices of Pendleton County 391 Clark to Roberts L Atty 432 Court to BP. Campbell Same to Same L Atty 433 Montgomery to Clark 419 Cotton to Jones 10 Mcvay to Pursley 402 Deed Records 15

Deed Records The following is a transcription of the entries from Deed Book A. A heading has been added for each entry containing the grantor(s) and grantee(s). An attempt is made to mimic the arrangement of certain elements in the original such as signatures positions and major breaks in the text. Footnotes are added to many entries to include additional information from the author's research. The majority of these notes pertain to the land record history relative to the entry. Any additional text added by the author is contained in square bracket notations "[]." Abbreviations are made in some footnotes for other county court books or records, such as SB 1:120 for Christian County Survey Book 1 page 120. Other volumes are abbreviated similarly as follows: Will Book, WB; Deed Book, DB; Court Orders, CO; Survey Book, SB. Page numbers referenced in footnotes or research notes refer to the written page number or in the case of significant page numbering errors, a sequential page number. Footnotes referring to surveys, in addition to listing the survey book, typically contain the certificate number or reference name in the Kentucky Secretary of State's office. The Old Kentucky Patent Series and some other early land records can be found online via the Kentucky Secretary of State office.

William Roberts to Jonathan Logan [page 002] 2 [page 001] 1 West forty Eight poles to two Sugar trees, thence North This Indenture made this sixth day of July One thousand forty poles to a Hickory and two white oaks thence west Seven hundred & ninety Seven between William Roberts of Seventy five poles Crossing the Creek at 4 poles to a poplar Shelby County and State of Kentucky of the one part & Dogwood, thence South twenty Eight degrees West One Jonathan Logan of Christian County & State aforesaid of hundred and Sixty three poles to the Beginning. With its the other part Witnesseth that the said William Roberts for appurtenances to have and to hold, with all and Singular its and in Consideration of the Sum of Ninety Six pounds appurtenances thereunto belonging or in any wise Current Money of Kentucky, to him in hand paid by the appertaining, to the only proper use benifit, & behoof of said Jonathan Logan the Receipt whereof is hereby him the said Jonathan Logan his heirs and assigns forever, acknowledged, hath Granted Bargained and Sold and by and the Said William Roberts doth hereby Covenant and these presents doth Grant Bargain and Sell, unto the said agree to and with the said Jonathan Logan that the Jonathan Logan a Certain Tract or parcel of Land aforesaid tract of Land he Will Warrant and forever defend Containing One hundred & thirty five acres[1] by patent against the Claims of himself and his heirs, and against the bearing date March 18th 1797, situate lying and being in Claim of all and every person or persons whomesoever, Christian County on the north fork of the west fork of Red Lawfully Claiming the Same, in Testimony whereof the River, and Bounded as follows (To wit) Beginning at a said William Roberts hath hereunto set his hand and affixed Hickry and two poplars north East Corner to William his Seal, the day & year first above written Signed Sealed Croghans 2600 acres Survey, thence running East with a and Delivered in presence of line of Vandew Valls [Vanderwall] 207 Acre Survey and George Robinson Wm. Roberts (seal) Course thereof two hundred & forty poles, Crossing the Robt A. Logan x Creek at 66 poles to three small Hickoras, thence north D Logan Sixty poles to an ash and two Hickoras, thence West forty Charles Logan poles to two white Oakes, thence North forty poles to a Matthew Logan white oak & ash, thence [page 003] 3 At July County Court 1797 1. The 135 acres was surveyed for Marks Vanderwall 7/15/1793 and This deed was Sworn to by George Robinson and Charles recorded in Old Kentucky patent #725 and transfered eventually to Logan and Ord to be Certified and at August Term William Roberts. County Court Order Book A shows the date entered following was fully proved by the oath of Matthew Logan into court. The correction for the name Vanderwall or Vandervall for Markus Vanderwall can be found in text of the original survey and his and ordered to be Recorded. adjacent survey. Attest Jno Clark C.C.C. 16 Christian County Kentucky Deed Book A

Robert Harrison to Brewer Reeves the waters of the West fork of Red River, Beginning at two [margin note:] Harrison - Reeves} Bill of Sale Hickeries and white oak thence East One hundred and Know all men by these present that I Robert Harrison of the ninety Eight poles on a Line of Said Survey to a Black gum County of Christian have Bargained and sold unto Brewer & Hickerie, Thence north Sixteen degrees west two Reeves of the said County a Negro Girl about the age of hundred and forty nine poles to a white oak thence north thirteen years for the Sum of three Hundred dollars and do Seventy west One hundred & Sixty Eight poles to a white Warrant the said negro from the Claim or Claims of any Oak Hickery and Walnut thence South Six and a half person or persons whatsoever - I deliver to the s d Reeves degrees East 308 po. to ye. Beginning Together with all the said girl as a Healthy Sound Negro, as witness my hand hereditaments and appurtenances to the Said Tract of and Seal this fifth of september 1798. Test Samuel Bradley Robert Harrison (seal) [page 006] 6 Of Land Belonging or in any Wise appertaining. To have At October County Court 1798 this Bill of Sale was and hold the said Tract of land with its appurtenances to the acknowledgeed in open Court by the within named Rob t said Brewer Reeves his heirs and assigns forever to the Harrison and Ordered to be Recorded only proper use of the said Brewer Reeves his heirs and Attest Jno Clark, C.C.C. assigns forever, and the said Deborah Ferguson for the heirs of the said James Davis doth Covenant and agree to Deborah Ferguson to Brewer Reeves and with the said Brewer Reeves and his heirs to Warrant [page 004] 4 and defend the said Tract or parcel of land Against the Title [margin note:] Ferguson alias Davis to Reeves Deed & Claim of the Heirs of the Said James Davis, and against Delivered to Walls Ewing Decr 14 1813 the Tile and Claim of all persons who Claim under the title This Indenture made this Sixteenth day of October One of the heirs of the Said James Davis, And the Said Deborah thousand Seven hundred and ninety Eight Between Ferguson for her Self and by and with the consent of her Deborah Ferguson lately Deborah Davis Executrix of the Husband the said Peter Ferguson and by his direction last Will and Testament of James Davis Deceas d of the expressed by his Sealing and Delivering these present, doth County of Christian & Commonwealth of Kentucky of the hereby in Consideration of What has been already one part, and Brewer Reeves of the said County and State mentioned in this Indenture forever release and relinquish of the Other part Witnesseth Whereas the said James Davis and Quit Claim to her Title of Dower in said three hundred by his last Will & Testament did Impower the said Deborah Acres of Land to the said Brewer Reeves his heirs and to make a deed of Conveyance to said Brewer Reeves for assigns forever In Testimony whereof the parties hereto three hundred acres[1] of Land which Sd James in his have hereunto lifetime Sold to the said Brewer and on which said Brewer at the date of said Will, and at the death of Said James then [page 007] 7 lived. Now this Indenture witnesseth that the said Deborah Hereunto set their hands and affixed their Seals, the day in persuance of Said power so as aforesaid given to her by and year first above Written Signed Sealed and Delivered her late Husband the said James and in Consideration of the in presence of us Sum of One hundred pounds in hand paid by the Said Young Ewing Deborah Ferguson (seal) Brewer to the said James in his lifetime and also in Samuel Hardin Peter Ferguson (seal) Consideration of the further Sum of five shillings in hand Jesse Cornelius paid by the Said Brewer to the Said Deborah, the Receipt whereof She At October County Court 1798 this Indenture was acknowledgeed in open Court by the within named Peter [page 005] 5 Ferguson to be his Act and Deed Deborah Ferguson his She doth hereby acknowledge and thereof Acquit the said Wife having before relinquished her rite of dower, and Brewer hath Bargained and Sold aliened released and ordered to be Recorded Confirmed and by these presents doth Bargain and Sell Attestt Jno. Clark, C.C.C. Alien Release and Confirm to the Said Brewer Reeves & his heirs all that Tract or parcel of Land Containing three Joseph Garrison to Arthur Garrison hundred Acres Situate lying and being in the [margin note:] Garrison to Garrison Deed of Gift Commonwealth of Kentucky and County of Christian, and Know all by these Presents that I Joseph Garrison of the on which the said Brewer lived at the time of the date of the County of Christian & State of Kentucky planter for and in said Will and at the time of the death of the Said James, On consideration of the Natural love and affection which I bare to my son Arter Garrison and for and in consideration of 1. The 300 acres is the eastern part of a survey for John Montgomery the sum of One dollar to him in hand paid at and before the transfered to the Tardiveau brothers 6/9/1786 and sold by them to James Davis 12/23/1796. This section was sold by James Davis widow, Sealing and delivering of Deborah Davis. Deed Records 17

[page 008] 8 day of December 1799 these presents and for and in consideration of divers other Teste, good causes done thereunto and doing I have and by these David Macky John Cotton (seal) presents do Give Grant Sell deliver and confirm unto the said Arter Garrison his heirs and assigns forever all my [page 011] 11 right title Claim and demand of in and to one bright bay Personally appeared before me John Cotton and horse Also to nine head of Cattle, also two breeding sows Acknowledgeed the within to be his act and deed witness Also one pot and one bake oven Also two setts of plow my hand this 14th day of December AD 1799 Irons with other Farming and Cooper tools, also three Willm Armstrong beads and furniture with all the rest of my house hold furniture to have and to hold all the above mentioned At a County Court held for christian County the 19th day of bargained Stock and Articles and every of them to the December 1799 this bill of Sale was admitted in Court and proper use and benefit and in behoof of him the said Arter ordered to be recorded Garrison his heirs and assigns for ever against the right title Att J.Clark C.C.C. and claim and demand of all manner of persons whatsoever Subject never theless to a reasonable maintainance for my Benjamin Menees, Ann Menees to Brewer Reeves self and my Wife during each of our natural lives hereby I This Indenture Made this Seventeenth day of September do release and relinquish all and One thousand Seven hundred and Ninety nine Between Benjamin Menees and Ann his Wife of Robinson County [page 009] 9 State of Tenessee [sic] of the one part and Brewer Reeves every other Interest claim and demand of in and to the said of the County of Christian & State of Kentucky of the other Bargained Stock and Articles (To wit) one horse nine head part Witnesseth that the said Benj. Meneese and Ann his of Cattle two head of hogs pots and farming tools beds and wife for and in Consideration of the sum of fifty household furniture in Witness whereof I have hereunto set my hand and affixed my seal this twelfth day of October in [page 012] 12 the year of our lord Christ one thousand seven hundred and Pounds in hand Paid to the said Benjn and Ann Menees by ninety nine. the said Brewer Reeves the receipt Whereof is hereby Signed Sealed and delivered in presents of acknowledged hath Granted bargained and sold and by James Garrison Joseph Garrison (seal) these presents doth give Grant bargain and Sell unto the John Garrison (his mark) said Brewer Reeves a Certain Parcel or Tract of Land Isaac Stroud containing fifty acres[1] by Survey bearing date the twenty first day of June One thousand Seven hundred and Ninety Personally appeared Joseph Garrison before me John Clark three lying & being in the District set a part for the Officers Clerk of Christian County Court and acknowledgeed the and Soldiers of the Virginia State Line in Christian County within deed to the within Arthur Garrison Witness my hand on the North fork of the West fork of red River and this 24th day of October 1799 Bounded as Followeth (To wit.) Beginning at two white J. Clark C.C.C. Oaks on the bank of the Creek at the mouth of Rains Lick Creek running South Sixty Degrees East Thirty poles to a John Cotton to Elizabeth Jones Red Oak thence North Seventy five Degrees East Nineteen [page 010] 10 Poles to a Small red oak on the head of the Spring thence This Indenture Made and entered into this 14th day of North five degrees West One hundred & twenty six Poles December the year of our Lord seventeen hundred and Crossing the Creek at fifty Six Poles to a White Oak thence ninety nine between John Cotton of the one part and north Sixty Degrees West Sixty four Poles to a Stake thence Elizabeth Jones of the other part Witnesseth that the said South one Degree West One hundred and thirty Six poles to John Cotton hath this day bargained and sold unto the said a Stake thence South Sixty Degrees East thirty two Poles Elizabeth Jones for the sum of one hundred and twenty Crossing the Creek to the Beginning With its appurtenances Spanish Milled dollars to him in hand paid the following Articles (To wit) nine head of hogs together with all the [page 013] 13 household furniture of the said John Cotton Containing of To have and to hold the said Parcel or Tract of land with its beds Puter Crockeryware Knives and forks and all so [sic] appurtenances thereunto Belonging or in anywise all his Kitchen furniture Containing of Pots Kettles Ovens appertaining to the only proper use benefit and behoof of &c also hoes Axes and Plow and the said John Cotton doth him the said Brewer Reeves his heirs & assigns forever and by these presents bargain and sell all and Confirm all his the said Benjn Menees and Ann his Wife doth for them right title Interest and Claim to all the before mentioned selves their heirs &c Covenant and agree to & with the said Articles to the aforesaid Elizabeth Jones and doth Warrant and defend the afforesaid Article from the claim of all and 1. The 50 acres was surveyed for William Roberts 6/21/1793 and recorded every other person Given under my hand and Seal this 14th in Old Kentucky patent #2170 and transfered to Benjamin Menees. 18 Christian County Kentucky Deed Book A

Brewer Reeves that the aforesaid Tract of Land they will of Land Where he the said Mcfaddin lately liv d and warrant and for ever defend the said Tract of Land against Bounded as follows (Viz) Beginning on a stake Where the Claim or Claims of all and every Person or Persons Joneses line Intersects mine said Survey near a branch, Whomsoever lawfully Claiming the same In Testimony thence North sixty Poles to a black Oak Jones Corner Whereof they the said Benjamin & Ann Menees hath thence East one hundred & four Poles to a black Oak hereunto set their hands and affixed their Seals the day and Shannon Montgomery & Robarts Survey, thence north fifty year first above Written in Presents of us the under Poles to a Stake thence West two hundred and twenty two Subscribing Witnesses Saml Bradley Benj. Menees (seal) [page 016] 16 W. P. Anderson[?] Ann Menees (seal) Poles to a Stake thence South one hundred and Ten Poles to a Stake thence East one hundred and Eighteen Poles to the Personally appeared before me John Clark Clerk to Beginning. Which Land with all and Singular its Christian County Court Benj. Menees and acknowledged appurtenances attending thereto, I do hereby Warrant and the within deed from himself and from Ann his wife to defend to the said Joshua Caits his heirs and assigns forever Brewer Reeves for the Purposes within mentioned from all other Persons Whatsoever for a Certain sum to me in hand Paid the Rect Whereof I do hereby Acknowledge, [page 014] 14 Binding my self my heirs &c Jointly and Severally Sealed Witness my hand this 17th day of September 1799 with my seal and dated this day and date above written, J.Clark C.C.C. Signd Sealed & Delivered the day and date above or within written in Presents of John Clark to James Garrard Young Ewing Jacob Mcfaddin (seal) Know all men by these presents that We John Clark and Justn Cartwright Benjamin Clark are held and firmly bound unto James John Campbell Garrard Esquire Governor of Kentucky in the Penal sum of Mattw Adams £1000 the payment whereof well and truly to be made to said Governor or his Successors in office We bind our This is to Certify that we have Examined Mary Mcfaddin selves our heirs Executors Administrator &c Jointly Touching the within deed of Conveyance agreeable to law Several firmly by these Presents Sealed with our Seals and and that she doth relinquish her right of dower to the within Dated this 16th day of July 1799. Mentioned tract of land given under The Conditions of the above Obligation is Such that whereas the above bound Jno. Clark is appointed Clerk to [page 017] 17 the County Court of Christian County now Should the said Our hands and Seals this 15th day of March 1800. John Clark well and truly execute the office of Clerk to the John Campbell (seal) said Court, nor will not suffer to be Carried or removed out Mattw Adams (seal) of the County the Papers and Record of the Court whereof he is Clerk Except in Cases allowed by Law then this Christian Count (Sct) Obligation to be void Else to remain in full force and Virtue Personally appeared before me John Clark Clerk for said Signed and Seal in Presents of County Young Ewing John Campbell & Mattw Adams three of the Subscribing Witnesses of the within deed and [page 015] 15 Made Oath that they saw Jacob Mcfaddin sign seal and The Court[1] deliver the within deed to Joshua Caits, With the J. Clark (seal) Relinquishment thereupon of Mary Mcfaddin Right of Benj. Clark (seal) dower Att. J. Clark, C.C.C.

Jacob McFaddin to Joshua Cates Samuel Goodwin to Lear Goodwin, John Griffith [margin note:] Mcfaddin to Caits Deed Goodwin This Indenture Made this 21st day of February 1800. [page 018] 18 Between Jacob Mcfaddin of the County of Christian of the [margin note:] Goodwin to the Goodwins Deed one Part & Joshua Caits of the County of Henderson of the To All People to whom these presents may Come Greeting, other part, Both of the State of Kentucky Witnesseth that Know ye that I Samuel Goodwin of Christian County & the said Jacob Mcfaddin hath this day Bargained and sold State of Kentucky for & in consideration of the love and unto the said Joshua Caits One hundred and fifty Acres[2] William Croghan on the reverse side of the survey. The tract borders the 1. The date of entry into the court is found in Court Order Book A, pg. 43. division between the districts set apart for officers and soldiers of the 2. This 150 acres was surveyed for Charles Jones 10/15/1785 on military Virginia continental lines and the State troops. See secretary of states warrant #2721 issued the 6th of March 1784 and transfered by him to office record VA#7719.