Western Kentucky University TopSCHOLAR® Longhunter, Southern Kentucky Genealogical Kentucky Library - Serials Society Newsletter

Spring 1999 Longhunter, Southern Kentucky Genealogical Society Newsletter Volume 22, Number 3 Kentucky Library Research Collections Western Kentucky University, [email protected]

Follow this and additional works at: https://digitalcommons.wku.edu/longhunter_sokygsn Part of the Genealogy Commons, Public History Commons, and the History Commons

Recommended Citation Kentucky Library Research Collections, "Longhunter, Southern Kentucky Genealogical Society Newsletter Volume 22, Number 3" (1999). Longhunter, Southern Kentucky Genealogical Society Newsletter. Paper 96. https://digitalcommons.wku.edu/longhunter_sokygsn/96

This Newsletter is brought to you for free and open access by TopSCHOLAR®. It has been accepted for inclusion in Longhunter, Southern Kentucky Genealogical Society Newsletter by an authorized administrator of TopSCHOLAR®. For more information, please contact [email protected]. HUf1TER ·

Southern Kentucky

Genealogical

Society

+

Volume XXII - Issue 3 ,------

SOUTHERN KENTUCKY GENEALOGICAL SOCIETY P. O. Box 1782 Bowling Green, KY 42102-1782

1999 Officers President Mark Lowe, 505 Josephine St, Springfield, TN

Vice President Ray Thomas, 203 6 Quail Run Dr, Bowling Green, KY

Corresponding Secretary Judy Davenport, 516 Ashmore, Bowling Green, KY

Treasurer Rebecca Shipley, 702 Eastwood, Bowling Green, KY

Chaplain A. Ray Douglas, 43 9 Douglas Lane, Bowling Green, KY

Longhunter Editor Gail Miller, 425 Midcrest Dr, Bowling Green, KY

Membership Membership in the Southern Kentucky Genealogical Society is open to all persons, especially those who are interested in research in Allen, Barren, Butler, Edmonson, Logan, Simpson, and Warren Counties in Kentucky. Membership is by the year, I January through 31 December. Dues for individual or family membership are $20. 00 per year and include a subscription to the quarterly publication THE LONGHUNTER.

Meetings The SOUTHERN KENTUCKY GENEALOGICAL SOCIETY meets regularly on the third Monday of each month at the WKU Exposition Center, Elrod Road, just off 3 1-W south at 6:30 pm. A cordial welcome is extended to all visitors and prospective new members. Announcements of date, time, and place of all meetings will be displayed on the Community Bulletin Board, Channel 6, and in the AROUND TOWN column in the Park City Daily News.

Queries Members may submit an unlimited number of queries. These should be limited to 80 words per query and should contain at least one date and place. Send queries directly to the editor.

Book Reviews Send books for review to the editor with pricing and ordering information. After review, all donated books are placed in the Special Collection at the Kentucky Library at Western Kentucky University.

Back Issues Current and back issues of The Longhunter from 1978 are available for $5 .00 each, post paid. Orders should be placed at the society's address. The Longhunter Volume XXII - Issue 3 June, 1999

Table of Contents

Message from the Editor 104 Update the Family Card File at the KY Library 104 Allen County, Kentucky Marriages, 1858 105 1852 Deaths in Butler County, Kentucky Vital Statistics Records III Book Review 116 Birth Dates from Edmonson County, KY World War I Draft Registration Cards [Continued) 117 Still Family Bible 122 Logan County, KY Mortality Schedule 1870 Census [Continued) 123 Barren River Road Baptist Church Cemetery 132 Selected Abstracts from The Glasguw Times, 1897 142 Simpson County, KY References in Logan County, KY Equity Suits 146 Index 148 Some Publications from Members 155 Message from the Editor:

When you are researching your Civil War ancestors, do not forget records associated with their burial. National Archives Microfilm Group M 1845 gives information on those Union Civil War veterans who were provided gravestones based on the 3 Feb 1879 Act of Congress for providing gravestones to soldiers buried in private cemeteries. The soldiers in this film group died ca 1861 through ca 1903.

A card record was kept of all gravestones provided by the Government for Union Civil War soldiers as a result of the 1879 act. The cards are arranged alphabetically by surname on 22 rolls of microfilm. They may include some or all of the following information for each soldier: rank, company, and regiment; cemetery name, community, county, and state of burial; date of death; and contractor's name and date stone was provided.

These film are available at the National Archives Building, the regional NARA facilities, and for sale by calling 1-800-234-8861. Additional information on these records can be obtained in an article by Claire Prechtel-Kluskens, archivist for the National Archives, published in FORUM, available at the Kentucky Library. Claire Prechtel-Kluskens, "Headstones of Union Civil War Veterans," FORUM, II (S pring 1999), p. l.

Update the Family Card File at the Kentucky Library

The Kentucky Library on the campus of Western Kentucky University maintains a family surname file for the benefit of those wishing to exchange information on their family lines. Most researchers interested in area families use the Kentucky Library, making this an excellent method for contacting other researchers searching the same lines. As a member of the Southern Kentucky Genealogical Society, you may have your cards prepared and placed in the file. You may also want to update names or addresses even if your surnames are already there. If you are interested in submitting information to be place in the file or changing information already there, mail your requests to Gail Miller, 425 Midcrest Drive, Bowling Green, KY 42101.

A separate card will be prepared for each surname. These will contain your name and address. Each surname submitted should have a Kentucky connection. Please indicate the KY county or counties where fami ly members of that surname resided during the time period of interest.

104 THE LONGBUNTER, VOLUME XXD, ISSUE 3

Allen County, Kentucky Marriages, 1858

Transcribed by Gail Jackson Miller 425 Midcrest Drive Bowling Green, KY

In 1852, Kentucky passed a law requiring the registration of births, deaths, and marriages by the State. Clergymen, midwives, and physicians were required to return these to the County Clerk's Office on or before January 10 for the preceding year. The law was repealed in 1862. These Kentucky Vital Statistics Records contain marriage records in addition to those recorded by the County Clerk. These records become very important for Allen County because of the destruction of many records when the Courthouse burned. The present transcription was taken from microfilm available through the LDS Family History Centers, the KY State Archives, or at the KY Library.

The entries were recorded in a book with the following columns: Date ofMarriage , Name of Groom, Residence of Groom, Age of Groom, Condition of Groom, Groom's Place ofBirth, Name ofBride, Residence of Bride, Age of Bride, Condition of Bride, Bride 's Place ofBirth, Remarks. Added comments are written in [ j.

Page I

12 July 1858 C. D. Dockins Allen Co. 27 Single Allen Co. Livona J. Allen Allen Co. 28 Single Simpson

19 July 1858 A. H. Travelstead Allen Co. 23 Single Allen Co. M. H. Mimin Allen Co. 21 Single Sumner Co., TN

25 Mar 1858 M. H. Smith Allen Co. 24 Single Allen Co. Clarinda Balis Allen Co. 23 Single Simpson

12 Feb 1858 P. G. Gilleland Allen Co. 23 Single Tennessee Elizanne Walthall Allen Co. 20 Single Allen

15 Nov 1858 J. H. Goodnight Allen Co. 24 Single Allen Nancy Guy Allen Co. 22 Single Allen

19 Oct 1858 H. C. Hancock Allen Co. 22 Widowed Allen Francis Wadkins Allen Co. 21 Single Allen

105 THE LONGHUNTER, VOLUME xxn, ISSUE 3

7 Jan 1858 Frederick Straine Allen Co. 22 Single Allen Sarah A. Wadkins Allen Co. 28 Single Tennessee

28 Jan 1858 William Kirkham Allen Co. 22 Single Sumner Co., TN Zerilda Willoughby Allen Co. 27 Single Allen

29 Oct 1858 John J. Spann Allen Co. 29 Single Allen Frances Walker Allen Co. 24 Single Allen By Rev B. P. Wilson

2 Nov 1858 Evin D. Hagains Warren Co. 27 Single Allen Mary M. Strain Allen Co. 20 Single Allen Same

14 Decl858 John B. Tilley Allen 22 Single Allen Emily E. Jackson Allen Co. 25 Single Allen

15 Dec 1858 James B. Rather Allen 23 Single Allen Sarah A. Tilley Allen Co. 21 Single Allen

28 Jan 1858 E. J . Stayton Allen Co. 41 Widowed Barren Co. Celia Brown Allen Co. 35 I" Widowed Allen R Y. McReynolds

25 May 1858 Willis Cash Allen Co. 70 I" Widowed Virginia Matilda J. Stoners Allen Co. 18 Single Sumner Co., TN B. P. Wilson

10 Jun 1858 Tho H. Duncan Allen Co. 24 Single Allen Co. Mary Jackson Allen Co. 21 Single Allen Co. Same

9 July 1858 G. W. Harris Allen Co. 23 Single Allen Co. Melvina Gatewood Allen Co. 17 Single Allen Co. Same

15 Jun 1858 Jonathan Davis Allen Co. 67 I" Widowed Birk Co., NC Sintha Landers Allen Co. 35 I" Widowed Allen Co. Same

106 THE LONGHUNTER, VOLUME xxn, ISSUE 3

24 Aug 1858 R. E. Russell Allen Co. 22 Single Allen Co. Mary E. Kimmens Allen Co. 18 Single Allen Co. Same

16 Sep 1858 Marshal Boucher Allen Co. 21 Single Allen Co. Dorinda Pruitt Allen Co. 16 Single Allen Co. Same

17 Aug 1858 Perry Logan Allen Co. 24 Single Allen Co. Lucinda Wilkins Allen Co. 15 Single Allen Co.

Feb 1858 John Justice Allen Co. 24 Single Allen Co. Mahala F. Dixon Allen Co. 16 Single Allen Co.

26 Dec 1858 J. S. Duncan Allen Co. 26 Single Allen Co. Kitty A. Dearing Allen Co. 18 Single Allen Co. M.F.Ham

1 July 1858 Jobe D. Dixon Allen Co. 21 Single Allen Co. Zarilda Lovelady Simpson 17 Single Illinois B. Herington

3 Oct 1858 John Holloman Simpson Co. 23 Single Allen Parthena E. Finix Allen 19 Single Smith Co., TN

7 Jan 1858 Samuel Howard Allen 23 Single Allen Katharin Wadkins Allen 19 Single Allen

6 Oct 1858 Albert Boucher Allen 20 Single Allen Nancy J. Boucher Allen 19 Single Allen

5 Dec 1858 J. L. Rather Allen 21 Single Allen Nancy Tilly Allen 20 Single Allen

24 Jan 1858 W. H. Walker Allen Dr30 Widowed Allen Emily F. Bennett Allen 22 Single Allen

12 May1858 James Cook Allen 21 Single Allen Mary E. Mayhew Allen 20 Single Allen

107 THE LONGHUNTER, VOLUME XXD, ISSUE 3

10 May 1858 Jordan Evans Allen 25 Single Allen R. J. Cain Allen 18 Single Allen

26 Dec 1858 D. M. Alexander Montgomery, TN 24 Single Allen H. C. W. Alexander Allen 24 Single Logan Co.

15 Apr 1858 J. M. Morgan Allen 19 Single Simpson Co. Mary E. Burd Logan Co. 18 Single Logan Co.

Oct 1858 James D. Martin Allen 51 Widowed Botetot Co., VA Martha N. Harris Allen Co. 36 Widowed Bedford Co., VA by R. J. McReynolds

10 Oct 1858 W. H. Dalton Allen Co. 23 Single Allen Co. Martha Spears Allen Co. 20 Single Allen Co. by J. G. Denham

2 May 1858 Stephen Haynes Allen Co. 32 Widowed Macon Co., TN Armend P. Forshee Allen Co. 30 Single N Carolina

16 Feb 1858 Geo W. Mitchell Allen Co. 32 Widowed Simpson Co. Julia Wolf Allen Co. 20 Single Allen Co.

30 Oct 1858 Wm Hawkins Tennessee 20 Single Allen Co. Jane Bohannon Allen Co. 19 Single Monroe Co., KY

Dec 1858 Wm Tabour Allen Co. 20 Single Allen Co. Francis Goodrum Allen Co. 20 Single Allen Co.

5 Oct 1858 C. P. Spilman Allen Co. 22 Single Barren Co. M. E. Stark Allen Co. 20 Single Edmonson Co.

8 Jun 1858 J. W. Moore Allen Co. 64 Widowed Virginia A. E. A. Button Barren Co. 33 Single Barren Co.

March 1858 John Stovall Barren Co. 20 Single Barren Co. Nancy E. Johnson Allen Co. 16 Single Allen Co.

Error in registration on original Book

108 THE LONGHUNTER, VOLUME XXD, ISSUE 3

3 Nov 1858 William Oliver Allen Co. 30 Single Barren Co. M. P. Oliver Allen Co. 16 Single Allen Co.

25 Mar 1858 A. C. Atwood Allen Co. 46 Widowed Allen Co. Sarah Dobson Allen Co. 22 Widowed Allen Co.

22 Mar 1858 E. C. Motley Allen Co. 22 Single Allen Co. Elizabeth Sanders Allen Co. 22 Single Allen Co.

5 Oct 1858 John M .. York Allen Co. 24 Single Allen Co. Elizabeth Hinton Allen Co. 28 Single Allen Co.

5 Oct 1858 John W. York Allen Co. 24 Single Allen Co. Sarah Katharine Warren Co. 22 Single Simpson Co.

Aug 1858 Polin Thomas Pilot on Boat 25 Single On the River Susan Caroline Warren Co. 18 Single Logan Co.

Oct 1858 Charles Lamb Louisville, KY 23 Single [Rest of the columns blank. No bride listed.] 6 Sept 1858 Elliott Boucher Allen Co. 19 Single Allen Co. Nancy Cooksey Allen Co. 20 Single Allen Co.

20 May?/July? 1858 Enoch Prewitt Allen Co. 19 Single Allen Co. Sarah F. Boucher Allen Co. 17 Single Allen Co.

29 Feb 1858 R L. Tucker Allen Co. 38 Single Limestone Co., Alia Mary B. Chaney Allen Co. 46 Single Smith Co., TN

I Apr 1858 F. A. Calvert Allen Co. 19 Single Allen Co., KY Mary J. Denkins Allen Co. 29 Single Allen Co., KY

Error in original Book, same parties registered twice.

Page 2

20 Nov 1858 E. S. Guy Allen Co. 23 Single Allen Co. Sarah Williams Allen Co. 18 Single Allen Co.

109 THE LONGHUNTER, VOLUME XXII, ISSUE J

15 Aug 1858 Charles BuckhannonAllen Co. 21 Single Allen Co. Nancy Sears Allen Co. 21 Single Allen Co.

30 Dec 1858 J. W. Sikes Allen Co. 23 Single Allen Co. RA. Dunham Allen Co. 17 Single Allen Co.

Sep 1858 Wm A. Mansfield Allen Co. 22 Single Barren Co. Sarena A. Anderson Allen Co. 17 Single Allen Co.

II Mar 1858 R W. Richey Allen Co. 25 Single Allen Co. Martha Wray Allen Co. 16 Single Clinton Co., KY

Dec 1858 Ashford Tinsley Allen Co. 22 Single Allen Co. Nancy Tinsley Allen Co. 21 Single Allen Co.

Mar 1858 Wm H. McIntire Allen Co. 27 Widowed Allen Co. Katharine Dunham Allen Co. 19 Single Allen Co.

9 Sep 1858 G. P. Gaines Allen Co. 25 Single Allen Co. Lanora E. Huten Allen Co. 17 Single Allen Co.

23 Dec 1858 Uriah Whitney Allen Co. 50 Widowed S. Carolina Eliza J. McGuire Allen Co. 18 Single Allen Co.

61 Total Number

110 THE LONGHUNTER, VOLUME xxn, ISSUE 3

1852 Deaths in Butler County, Kentucky Vital Statistics Records

Transcribed by Gail Jackson Miller 425 Midcrest Drive Bowling Green, KY 42101

In 1852, Kentucky passed a law requiring the registration of births, deaths, and marriages by the State. Clergymen, midwives, and physicians were required to return these to the County Clerk's Office on or before January 10 for the preceding year. The law was repealed in J 862. These Kentucky Vital Statistics Records contain the earliest public records of death in the State.

Butler County's first death records were recorded for the year J 852. Each entry contained columns to record: Name of Deceased, Age, Sex, Condition, Occupation, ReSidence, Place of Birth, Name of Parents, Place of Death, Time of Death, Cause ofDeath, and Remarks. These records are available on microfilm through the LDS Family History Centers, the Kentucky State Archives, and the Kentucky Library. The present transcription records only the name; age; sex: M-male and F-female; condition; M-married, W-widowed, and S-single; parents or owners of the deceased; and the death date. Those interested in additional information should consult the original record.

Page 1

Name Age Sex Condition Parents or Owners Death Eady Givens 52 F M [Parents not recorded) Apr 25 Silas J. Rives 5 mo. M William & Polly Rives Nov 6 James L. Moore 70 M M [Parents not recorded) Aug 7 Maria E. Bivin 17 mo . F Helen Bivin Sep 8 Penovil Baucum 52 M M [parents not recorded) Nov 8 [Erased name) 3 hours Nathan Hudnal Oct 8 Christopher C. Whitaker 2 M Christopher Whitaker Aug 16 Finnetta V. Baynes 14 mo . F Phillip Baynes Mar 5 Margaret Sirrels 70 F W [Parents not recorded) Nov 30 Died in WarrenCo. John R. Sirrels 3 M Sarah Sirrels June 16 Jonathan Evans 4 mo. M Jonathan Evans Dec 22 James Stagner 50 M W [Parents not recorded) Oct Peter Davis 5 M Elizabeth Davis Oct

111 THE LONGBUNTER, VOLUME xxn, ISSUE 3

Kelly (B) IS mo. M Feby Moore Dec 19 (B) 3 mo. M LotW. Moore July I James D. Cook 19 mo. M James M. Cook Aug 31 Sarah E. Ross I F Thos M. Ross Dec 23 LaRue Wand 26 hours M Thomas Wand Jan 21 Robert W. Cardwell 2 M Robert Cardwell Aug Amanda (B) 7 F Augustus Mason Dec 16 James C. Mason 10 M J. W. Mason Jan 18 Elizabeth Forgy 8 weeks F David D. Mann Aug 10 Nancy Mann 34 F M [parents not recorded] July 23 Elizabeth Gardner 88 F W [Parents not recorded] Aug 17 Rhody Gardner 8 F V. M. Gardner June 17 Joshua R Gardner 22 M S [Parents not recorded] June 7 Yearby Orange 58 M M [Parents not recorded] Jan 6 Died in Simpson Co. Polly Marker 76 F W [Parents not recorded] Sept 16 James Voss 21 M S [parents not recorded] June 13 Died in Memphis, TN Polly Ewing 60 F M [Parents not recorded] MarS Nancy Davis 79 F W [parents not recorded] May 20 Mary Puckett 47 F M [Parents not recorded] Sept 20 Jacob Puckett IS M S R H. Puckett May 2 Maud J. Burns II F Henry Burnes Feb 12 (No name listed] 2 F Henry Burnes Dec Martha Tynes 65 F W [Parents not recorded] Jan 16 Alice Gray 6 mo . F Bradford Gray Aug 16 Ann (B) IS F Thomas Johnson Dec Paul J. Tuck 26 M S [Parents not recorded] Apr 9 William Carson 66 M W [Parents not recorded] Oct 4 Harry (B) 70 M John J. Carson Dec 30 Sylvina (B) I F C. C. Kuykendale [no d.] Lewis (B) 96 M James D. Beasly Jan 13 Mary (B) 80 F John H. Puckett Nov Mary Glass 35 F M [parents not recorded] Oct 20 James J. Taylor 2 M Edward Taylor Sept 14 Margaret E. Gaiter F Bealy Gaiter Aug 26 Elenora Isabet 2 mo. Cyprien Isabet Aug Paulina (B) 26 F E. A. McReynolds April

112 THE LONGBUNTER, VOLUME xxn, ISSUE 3

John L. Maston 22 M S [Parents not recorded] Aug 1 Winefed E. Maston 6mo. F David S. Maston Sep 10 Nancy (B) 5 F John W. Maston Aug21 Luther Fergerson 6mo. M Saml G. Fergerson Dec 4 Malinda Haws 35 F M [Parents not recorded] Aug 10 Lydia A. Sweeney 8 mo . F T. D. Sweeney Aug 16

Page 2

Temple I. Kitchens 16 M S Daniel Kitchens Oct Christopher C. Kitchens 7 M Daniel Kitchens Oct Amanda A. Kitchens 5 F Daniel Kitchens Oct Charles T. Kitchens 2 M Daniel Kitchens July Melissa J. Flowers 5 F L. W. Flowers Dec9 Nancy Brah 8 F Noah Brah Nov 17 Martha A. Layman 27 F S [Parents not recorded] July 6 Elizabeth Brah 23 F M [parents not recorded] Jan 22 Mansfield Jenkins 8 M Joel Jenkins Aug 14 William A. Penrod 3 M John Penrod Feb 20 Samuel D. Penrod \3 mo. M John Penrod Feb 6 Elizabeth D. Jones 18 F M [Parents not recorded] Aug 8 Samuel T. Bawls 3 M Benjamin Bawls Aug 7 Peyton Brown 62 M M [parents not recorded] Oct 30 John Stahl 30 M S [Parents not recorded] May 26 Died in Simpson Co. Margaret A. Stahl 10 F Jacob Stahl Nov 4 Died in Simpson Co. Winefred Letcher 55 F M [Parents not recorded] July 6 James A. Woods 19 M S [Parents not recorded] Mar 27 Died in Simpson Co. Robert Vaughn 70 M M [parents not recorded] Mar 31 [Not named] 6 days F Green Christmas Aug I Laura Simmons 2 F Nancy Simmons Sept 10 Died at Rochester, KY Martha Jenkins 3 F Thos Jenkins Nov Lemuel Jenkins I M Thos Jenkins Nov Andrew J. Gibson 9 mo. M George Gibson Nov 8

113 THE LONGHUNTER, VOLUME XXII, ISSUE 3

Ruth Gibson 55 F W [Parents not recorded] Nov 28 Wm W. Kirtley 28 M M [Parents not recorded] May31 Died in Louisana Mahala Benson 5 mo. F Joseph M. Benson Oct 30 Sarilda A. McKinney 3 F Marshal McKinney Mar Milly H. Parsons 4 F Ezekiel Parsons Aug 14 Henry Grubb 28 M S [Parents not recorded] Nov 4 George W. Grubb 3 mo . M James W. Grubb Nov 29 Caroline (B) 10 mo . F Nathaniel Porter Jan 15 Andy (B) 6 M Johnson Dysart Jan [Not named] 3 weeks M John Ferguson Nov 13 Ann H. Porter 19 F S Francis Porter Aug 10 Jane (B) 33 F Francis Porter May 10 Thomas A. Dixon 29 M M [Parents not recorded] Dec 27 Mary M. Jones 31 F M [Parents not recorded] Mar 10 Aurelia A. Jones 5 mo. F James R. Jones Feb 20 John M. Austin 48 M W [Parents not recorded] July 4 Mary E. Helm 13 F James M. Helm Sept 2 Degraftin Forsythe 13 M Irene Forsythe Sept 10 James D. Hampton 18 mo. M John M. Hampton July 8 Thomas Hampton 55 M M [parents not recorded] July 4 Benj Hampton 28 M M [parents not recorded] July 6 Thomas Hampton Jr 18 M S Thomas Hampton July 6 Julia Hampton 47 F M [Parents not recorded] Nov Amanatus Dunn 4 days F Lenord & Paulina Dunn Apr 30 Nancy A. Snodgrass 4 mo. F Isaac & Julia Snodgrass Oct 6 Richard Jones 7 mo. M Moses & Elizabeth Jones Apr 30 John W. Phelps 7 weeks M Amos & Nancy Phelps Dec 15 Charles Wells M William & Mary Wells July 31 Isaac Alexander I rna M Wm & Nancy Alexander Mar 2 Mary Long 54 F [Parents not recorded] Apr II Died in Hardinsburg, KY Joseph W. Smith 3 M Henry & Helen Smith Oct

114 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Page 3

Isaac B. Johnson 3S M M [Parents not recorded] Nov Anna P. Taylor 39 F S [Parents not recorded] Sep 9 Destroyed herself Willy Phelps 61 F M [Parents not recorded] June 22 Stephen Johnson M Job & Polly Johnson Dec 27 John Willis 4 M Greenville & Julia Willis Oct 25 William R. Willis 2 M Greenville & Julia Willis Nov 2 James Willis M Greenville & Julia Willis Feb 26 Valentine Johnson 3 M Isaac & Sinthean Johnson Nov 10 Lucretia Johnson F Isaac & Sinthean Johnson Nov II William Lee IS M M Barnet & Sarah Lee Aug 9 J esse Lacefield 2 M William & Sally Lacefield Sept 9 H. T. Embry IS M S Wm & Elizabeth Embry Nov9 Thomas Neel 2 M George & Julia A. Neel Mar4 Columbus Burk M Saml & Nancy Austin Sep 13 Amanthis A. Porter 22 F M John & Nancy Harreld Jul 26 William Jackson (B) - M Clark T. Porter Nov 19 Jerry (B) 65 M Elijah Porter Aug Canen (B) I M John Butler Mar 5 Albina A. Wilson IS F S W. N. & Mary Wilson Jui 7 Elizabeth Brizentine 20 F M Archer & Mary Warren Nov 12 John A. Brizentine I M Elvis & Elizth Brizentine Nov 15 Martha Evans 16 F S Hatfield & Anis Evans Dec 16 Died in Grayson Co. George W. Smith 21 M M John & MaudlMand Smith Aug IS Mary A. Smith F George W. Smith Sept I Lucinda Willoby 14 F S Jeff & Elizt Willoby Oct 19 Margaret Embry F John & Martha Embry Jan 19 Lucinda Wilson F Ben & Catherine Wilson Aug 30 Margaret Howerton 54 F M Thos & Ann Snodgrass Dec 27 Eliza (B) 63 F Julien R. Phelps Feb Mary F. Hines 15 mo. F William & Hester Hines May2S Nancy J. Kitchens 6 weeks F Wm & Lucinda Kitchens Dec 25 John Wade 20 M S Josiah & Sally Wade Jan 10 Samuel (B) 10 mo. M Martin London July 2 Hannah E. Willis 30 F M James & Francis Noel June 4 [No name listed] 10 hours F John & Elizth Burns Dec 24 Born in Muhlenberg Co.

115 THE LONGHUNTER, VOLUME xxn, ISSUE J

Page 4

State of Kentucky Butler County Sct I H. A. James clerk of the county court of said county do certify that this is a true copy of the lists of Deaths as returned by Joseph S. Watkins Cornr of said county for the year 1853 Given under my hand this 21" day of June 1853 H. A. James CBCC

Book Review

Hawkins County, Tennessee DeedAbstracts, 1801-1819 Abstracted by Joyce Martin Murray 2921 Daniel Dallas, TX 75205

Hawkins County, TN was formed in 1786 from Sullivan County. It originally covered parts of Hamblen, Grainger, Hancock, Claiborne, Campbell, Union, Anderson, Jefferson, Knox, Roane, Rhea, and Hamilton Counties. Many people from North Carolina, South Carolina and Virginia settled in this area of northeast Tennessee.

In this fully indexed book, the author used handwritten documents to list the deeds to properties lying within the boundaries of Hawkins County as it was first formed from Sullivan County. She, also, made use of Sistler' s Early Tennessee Tax Lisls. Since so many counties were included in this area this book provides a wealth of information for genealogists and historians.

A copy of this book has been placed in the Kentucky Library on the campus of Western Kentucky University, Bowling Green, KY. Copies may be ordered directly from the author. Reviewed by Sue Evans, 921 Meadowlark Drive, Bowling Green, KY 42103.

116 THE LONGHUNTER, VOLUME XXJI, ISSUE 3

Birth Dates from Edmonson County, KY World War I Draft Registration Cards [Continued]

Transcribed by Gail Jackson Miller 425 Midcrest Drive Bowling Green, KY 42101

The follOWing birth dntes were taken from World War I draft registration cards for men registering for the draft in Edmonson County, KY. Names were arranged alphabetically by surname in the microfilm copy. Additional information may be found on each cardfor the men listed Information was transcribedfrom LDS microcopy 1653353.

Name Birthdate Birth Place Martin Leo Charlet 18 July 1882 Elzie Pedro Childers 21 Oct 1877 Charlie Childress 3 July 1900 Dewey Childress unknown, age 18 Melvin Childress 15 Nov 1890 Raseburg, KY Quincy A. Childress 6 Apr 1873 Hallick E. Cline 16 Mar 1884 Claude Everett Clark 12 May 1899 Dewey R. Clark 8 Aug 1898 Joe Clark 4 Feb 1890 Ollie, KY Sam Clark 22 Aug 1894 Ollie, KY William Robert Clark 5 July 1879 Hughie Clemmons 5 Feb 1898 James Walter Clemmons 29 Mar 188 1 George Washington Clines 26 Sep 1887 Mammoth Cave, KY Charlie Coalman 29 Mar 1879 Charlie Coats 25 Dec 1896 Leitchfield, KY George Lester Coats 2 Mar 1887 Mammoth Cave, KY Harry Edward Coats 18 Jan 1895 Chaumont, KY Jess Marcella Cotes 29 Apr 1874 Joseph Coats 18 Nov 1886 Mammoth Cave, KY Loving Coats 13 Jan 1896 Grassland, KY Roy Coats 23 Aug 1895 Leitchfield, KY Wesley Mayfield Coats 13 Sep 1876 William Thomas Coats 9 Aug 1878 Walter Cochran 25 Nov 1880

117 THE LONGHUNTER, VOLUME xxn, ISSUE 3

James David Cole 9 Feb 1890 Gradyville, KY Roy Ellis Cole 5Aug 1899 Luther Coleman 2 Mar 1889 MO Andy Collins 9 Jan 1886 Northtown, KY Marshal Collins 4 Jan 1897 Mammoth Cave, KY William Floyd Collins 20 July 1889 Mammoth Cave, KY Allen L. Compton 27 Feb 1891 Nell, KY J. Walter Compton 27 Aug 1886 Rocky Hill Station, KY Leslie Compton 26 Dec 1896 Rocky Hill Station, KY Lewis Clayton Compton 6 June 1875 Marsalous A. Compton 31 May 1879 Cleve Constant 8 Nov 1884 Eli E. Constant 6 Oct 1880 Elmer Constant 2 Dec 1900 James Constant 8 Mar 1892 Mammoth Cave, KY Weaver Constant 9 Oct 1890 Annetta, KY Will Constant 24 Nov 1882 Aubrey Conway 6 Aug 1894 Grassland, KY William Thomas Conway 9 Dec 1889 Brownsville, KY Willie Harrison Conway 7 Aug 1885 Alfred Cook 2Novl898 Amos Cook 30 June 1883 Charley Cook 15 July 1887 Brownsville, KY Charlie Cook 24 May 1886 George W. Cook 20 Sep 1879 James Edmond Cook 2 Mar 1892 Arthur, KY John Smith Cook 18 Jan 1897 Brownsville, KY John Walter Cook 6 Oct 1875 Milous Cook 29 Oct 1897 Newton Calvin Cook 4 Nov 1878 Newton Henry Cook I Apr 1894 Brownsville, KY Payton Cook 13 Dec 1879 Richard Cook 22 Apr 1875 Sherman Cook 3 Mar 1898 William Luther Cook 22 Sep 1874 Elic Cooke I Oct 1893 Brownsville, KY Otto Cooke 9 Feb 1896 Brownsville, KY F. M. Cottrell 8 Mar 1876 Henry Cowles 23 July 1886 Chalybeate, KY Henry Vincent Cowles 15 Aug 1873

118 THE LONGHUNTER, VOLUME XXD, ISSUE 3

Hugh Roy Cowles 14 Feb 1893 Chalybeate, KY Joe P. Cowles 29 Dec 1894 Chalybeate, KY Marvin Bishop Cowles 18 June 1895 Chalybeate, KY Porter Hackney Cowles 28 Oct 1881 William Riley Cowles 30 Mar 1882 William Thomas Cowles 5 Mar 1886 AJfred Cox 18 May 1883 Edward Cox 7 Mar 1885 Fred M. Cox 27 Jan 1893 James Cox 20 June 1895 Jerry Cox 27 Aug [smear] Denison, KY P. M. Cox I Jan 1875 W. H. Cox 18 Mar 1879 William M. Cox 6 Mar 1881 William Perry Cox 24 Oct 1890 Mammoth Cave, KY Anthony Silas Crabtree 16 Oct 1876 James Eli Crain 8 Jan 1884 Johnie Crawlie 26 July 1900 Sweden, KY J. D. Crenshaw 29 Jan 1879 Paul Crenshaw 25 Nov 1888 City, KS Ralph Crenshaw 16 July 1893 Mammoth Cave, KY Claud Ewing Cross 15 Jan 1895 Rocky Hill, KY Floyd Cross 9 Apr 1897 Smiths Grove, KY Lewis Motrie Crowder 24 Mar 1895 Bee Springs, KY George Crump 2 May 1885 Henry Crump 30 Oct 1896 Mammoth Cave, KY Floyd Crump 25 Apr 1898 Calvert Conrad Cummings 18 Nov 1898 Casius? Cummings 14 Feb 1889 Ready, KY Frank Cummings 30 Dec 1891 Nash, KY Hardin Cummings 12 June 1876 Jess Cummings 5 Sep 1887 Caneyville, KY William Cecil Cummings 16Feb 1880 William G. Cummings 9 June 1894 Butler County, KY James Samuel CutlifT 19 May 1892 Mammoth Cave, KY Lewis Lyman CutlifT 23 Nov 1899 Walter Read CutlifT 13 Mar 1893 Eugene Dalton 24 Nov 1888 Huff, KY Felix Dalton 19 Dec 1892 Huff, KY Jake Dalton 26 June 1884

119 THE LONG BUNTER, VOLUME xxn, ISSUE 3

Rayburn Dalton 9 Jan 1898 Robert M. Dalton 5 Dec 1876 William D. Dalton 5 Feb 1884 William R. Dalton 16 Oct 1878 Willie Dalton 25 Feb 1900 Alvin Davis 4 Jan 1877 Charlie E. Davis 20 Dec 1887 Mammoth Cave, KY Clyde Davis 13 Aug 1896 Mammoth Cave, KY Dred Bowling Davis 4 Feb 1900 Elijha M. Davis 24 Sep 1886 Eizy Martin Davis 3 Feb 1899 George Bowlin Davis I Sep 1873 George W. Davis 25 Dec 1883 Hubert Lee Davis 27 Mar 1892 Shrewsburry, KY James Albert Davis 25 July 1875 James Enis Davis 3 June 1888 Cade, KY James Otto R. Davis 27 Jan 1898 Jeff Davis 20 June 1875 Joe Davis 16 June 1897 Brownsville, KY John Lewis Davis 16 Nov 1885 John Marshall Davis 13 Dec 1894 John Sales Davis 8 Jan 1895 Brownsville, KY Johnie J. Davis 2 Jan 1899 Leonard E. Davis 14 June 1899 Lige Tom Davis 9 Mar 1882 Marcelous Mitchell Davis 20 May 1880 Nathan Davis 28 Jan 1879 Opal Davis 10 Sep 1897 Rance Davis 29 May 1875 Ransom Cockerell Davis 3 Jan 1873 Rasco Davis 20 Apr 1900 Roy Davis 14Apr1893 Ollie, KY Stanford Mitchell Davis 3 June 1879 Thomas Ewing Davis 24 May 1880 Tom Davis 20 Sep 1882 Walter Fred Davis 6 July 1901 William Tandy Davis 2 Jan 1875 William Harper Davis 19 Feb 1886 Willie P. Davis 27 Oct 1892 Ohio County, KY Benjamin Harrison Davis 22 May 1890 Knob Lick, KY

120 THE LONGHUNTER, VOLUME xxn, ISSUE 3

James Henry Daws 14Sepl885 John Shelby Daws 5 Nov 1872 William Bradford Daws 5 Mar 1876 Willie C. Daws 3 Mar 1883 Jack Decker I Mar 1889 Dickey's Mill, KY McHenry Decker 13 May 1878 Singleton Decker 8 Dec 1895 Dickey 's Mill, KY Steva Decker 28 Dec 1885 Tomie Decker 9 Ju ly 1893 Dickey's Mi ll, KY Victor Decker 12 Nov 1899 William Washington Decker 24 Nov 1884 A. A. Demurnburn 16 Feb 1878 M. F. Demurnburn 22 Jan 1880 Cecil Clay Denham 20 June 1892 Brownsville, KY Berry Denham 21 Dec 1896 Mammoth Cave, KY Daniel Franklin Denham 6 Feb 1886 Dave Denham 15 Aug 1898 Ezra Denham 10 Apr 1899 James Lawrence Denham 15 May 1890 Hancock County, KY James Warren Denham 10 July 1880 J. W. Denham 20 Aug 1876 Leonard Arthur Denham 28 Sep 1889 Rocky Hill, KY Oscar Denham 3 June 1897 Brownsville, KY Royal Trenton Denham 13 Mar 1895 Brownsville, KY Tal Denham 20 Jul y 1896 Rhoda, KY Tommie Eddy Denham 5 Mar 1899 Toy Denham 12 Mar 1890 Rocky Hill, KY W. M. Denham 24 Apr 1874 Andy Logan Denison 9 July 1891 Mammoth Cave, KY Carlos Denison 24 July 1899 Eddie Denison 31 Mar 1890 Frank Woolford Denison 22 Sep 1889 Mammoth Cave, KY Lewis Denison 24 July 1899 Roy Denison 26 July 1898 William Harlie Denison 15 July 1894 Mammoth Cave, KY Claude Cecil Denison 3 Sep 1896 Mammoth Cave, KY Jesse Deweese 28 Mar 1898 Melvin Deweese 22 Oct 1877 Walter Philip Deweese 29 June 1876 William Moses Deweese 19 Sep 1872

121 Still Family Bible

Submitted by Don L. Duncan 131 Meadowbrook Bowling Green, KY

Thefollowing information was takenjrom the Bible of Beulah Still Duncan born 21 June 1893 in Warren County, KY Don L Duncan is her son. The Still Cemetery in the Blue Level Community was the family cemetery.

This is to certiJY that Beulah Still, born 21 June 1893 Warren County, and Henderson Walker T. Duncan, born 12 November 1887 Warren County, were joined together in the bonds of Holy Matrimony at the home of the bride's parents 30 Dec 1908 by Rev J. H. Towe with many witnesses.

Parents. John G. Still, born 17 April 1852 in Warren County, died 13 Jan 1934. Married to Victoria J. Stagner, born 1 Jan 1868 in Warren County, died 15 July 1924. Both were buried in Black Jack Cemetery in Simpson County.

Grandmother Stagner was Betsy Ann Sarah Moyers, born 3 Mar 1826, died 30 April 1884.

Grandpa Stagner was Daniel Jefferson Stagner, born 3 July 1824, died 21 May 1904.

Grandmother Still was Rachel Anderson, born 17 June 1814, died 22 July 1901.

Grandpa Still was James S. Still, born 22 Jan 1812 in Virginia, died 25 Sep 1854.

Many Records of the Tennessee VaJley Authority are housed at the NationaJ-Archives-Southeast Region, 1557 St. Joseph Aveneu, East Point, GA. These include information on family relocations and cemetery removaJ.

122 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Logan County, KY Mortality Schedule 1870 Census (Continued from xxn, 2)

Transcribed by Gail Jackson Miller 425 Midcrest Drive Bowling Green, KY 42101

Mortality schedules supplement the regular population censuses by recording the deaths of all p ersons who died within the county during the past year. The 1870 Mortality Schedule records every person who died in the year ending 1 Jun 1870. The f ollowing is available on microfilm in many libraries, Family History Centers, and also at the Kentucky Deptfor Libraries and Archives in Frankfort, KY.

The information is presented in the following f ormat: Number of Family as given in the 2nd column of Schedule 1; Name of every p erson who died during the year ending June 1, 1870, whose place of abode at the time of death was in this family; Age last birth-date. If under one year, give months as fractions; Sex-Male (M), Female (F); Color-White (W), Black (B), Mulallo (M), Chinese (Ch), Indian (I); Married (M) or Widowed (W); Place of Birth, naming thee State or Territory of the U. S., or the country, if offoreign birth; Father offoreign birth; M other of foreign birth; The Month in which the person died; Profession, Occupation, or Trade; Disease or Cause of Death.

Gordonsville Precinct. G. B. Whitescarver enumerator. Page 945 .

14 Owens, William 44 M W M West Virginia November Farmer Consumption 59 Bell, William 19 M W Tennessee April Worker on Farm Consumption 91 Duncan, Alvida 24 F W M Tennessee May Kept House Consumption 95 Duncan, Mallie 6 F W Kentucky February (A) Inflamation of Brain 96 Motsinger, Elijah 64 M W M Tennessee December Farmer Consumption 100 Phillips, Noah 52 M W W Tennessee November Farmer Pneumonia 11 4 Whitson, John 74 M W M Virginia October Farmer Chronic Diarrhea

123 THE LONGHUNTER, VOLUME XXII, ISSUE 3

114 Tatum?, Mary 24 F W M Tennessee February Kept House Puerperal Fever

Hardison Precinct. G. B. Whitescarver enumerator. Page 947.

58 Baugh, Linna 22 F W M Kentucky May Kept House Consumption 82 Strader, John 1/ 12 M W Kentucky August Cholera infantum 85 Lyons, James 58 M W M Kentucky August Farmer Dropsy of Abdomen 87 Whitescarver, Robert 44 M W M Kentucky March Farmer Fracture of Skull 102 Williams, John 1112 M W Kentucky July Tumor of Glands 102 ------, Christopher 5 M W Kentucky Sept Chronic Hepatitis III Smith, Henry 1112 M W Kentucky Sept Congestive Fever 135 Norris, Ammy 2 F W Kentucky July Cholera infanturn 155 Duncan, Amanda 40 F W M Kentucky April Kept House Typhoid Fever 190 Faulks, Charley 3112 M W Kentucky February Cholera infantum 194 James, William 10112 M W Kentucky July Cholera infanturn 203 Hankins, Samuel 5/ 12 M W Kentucky July Cholera infantum 223 Terry, Sallie 38 F W M Kentucky July Kept House Typhoid Fever 245 Hughes, Ida 2 F W Kentucky July Dipthera 270 Jenkins, Sarah 9/ 12 F W Kentucky Sept Brain Fever 271 Hardison, Nancy 1 F W Kentucky July Cholera infanturn 272 Fitzhugh, Hatta 2 F W Kentucky July Cholera infantum

124 ------

THE LONGHUNTER, VOLUME XXD, ISSUE 3

274 Venible, William M W Kentucky August Flux 293 Wells, Misouri 8/ 12 F W Kentucky July Cholera infantum 294 Wells, Amos 5112 M W Kentucky November Scrofula 296 Northsinger, Nancy 31 F W M Kentucky March Kept House Consumption 303 Whitescarver, Adda 2 F W Kentucky October Scrofula 308 Morriman, Robert 1 M W Kentucky March Chnlera infantum 327 McKinney, Lucinda 62 F W M Kentucky July Kept House Bilious Colic 342 Simmons, William 73 M W M N. Carolina May Farmer Dropsy of Chest 362 Green, Joseph 1 M W Kentucky Sept Dipthera 430 Brewer, Joseph 23 M W Tennessee April Measles

Remarks: 87 Whitescarver, Robert was Killed by the falling of a Limb from a Tree Strikeing him on the Back of Head Causing Fracture of Skull and Concusian of Brain

Hogan District. James M. Morrow enumerator. Page 949.

8 King, John 3112 M M Kentucky May Rising in Head 12 Conway, Infant 2112 M W Kentucky December Croup 13 Bibb, Infant 2112 M B Kentucky April Croup 19 Rutherford, Spencer 50 M W M Kentucky September Farmer Consumption 46 Ferguson, Thomas 30 M B M Kentucky February Farmer Consumption 74 Morgan, Oceannah 1112 F W Kentucky August Inflammatinn Brain 79 Riley, Joseph I M B Kentucky February Consumption

125 THE LONGHUNTER, VOLUME xxn, ISSUE 3

III Hughes, Abe 22 M B Virginia July Gun Shot Wound 119 Hutchings, Fed 50 M B M Virginia January Fanner Congestion Lungs 119 Hutchings, Frank 3/ 12 M B Kentucky September Croup 129 Hogan, Mary L. 22 F W M Kentucky January Keeping House Consumption 136 Bryant, Nancy 40 F M M Kentucky May Cook Consumption 146 Fuqua, Sallie 3 F W Kentucky November Brain Fever 147 Morrow, Samuel I M B Kentucky July Spinal Affection 152 Browder, Mary 22 F W Kentucky August Consumption 172 Johnson, Congo 100 M B M Africa August Fanner Disease of Kidneys 187 Hardaway, Elilim 30 F B M Kentucky July Keeping House Dropsy of Chest 187 King, Lou 20 F W M Kentucky September Boarder Consumption 200 Lamb, WiIli_? 17 F W Tennessee June No occupation Consumption 201 Carter, Nancy 10/ 12 F W Tennessee June Brain Fever

Keysburg District Corporation. James M. Morrow enumerator. Page 951 .

48 Mason, Mary S. 46 F W M Kentucky November Keeping House Typhoid Fever 50 Warren, Fannie 40 F W M Kentucky October Keeping House Consumption 98 Jones, Lucy Ann I F B Kentucky April Dropsy of the Heart 104 Penick, Mary A. 40 F M M Kentucky March Keeping House Pneumonia 106 Allen, Ophelia V. 25 F W M Kentucky September Keeping House Child-bed Fever

126 THE LO GHUNTER, VOLUME xxn, ISSUE 3

109 Smith, Ned 7 M B Kentucky May Consumption 126 Jenkins, Ambros L. 23 M W Kentucky March Clerk in Store Consumption 136 Smith, Quittiller 25 F W Kentucky February With her Father Consumption 32 Dalton, Samuel O. 35 M W Kentucky May Subject to Fits Epilipsy 170 Peart, John 10 M W Kentucky August Congestive Chill 188 Merritt, George I M B Tennessee December Consumption 4 Plasters, Bailey 25 M W M Kentucky October Farmer Typhoid Fever 22 Terry, Jordan 50 M M M Virginia April Farmer Pneumonia

Russellville District. James M. Morrow enumerator. Page 953 .

14 Eli, Willis 8/ 12 M B Kentucky August Croup 22 Jordan, Isaac 4 M W Kentucky April Hooping Cough 26 Tully, Clarence 611 2 M W Kentucky March Hooping Cough 104 King, George W 54 M W M Kentucky March Farmer Dropsy of Heart 109 McGowen , P. 23 M W M Ireland January Farmer Pneumonia [Columns 8 and 9 were marked]. I31 Malory, Mellissa A. 1112 F W Kentucky August Acute Diarrhea 165 Holcum, James H I M B Kentucky July Phthisie Consump 180 Kennedy, Hattie 33 F W M Kentucky June Keeping House Inflammation Bowels 183 Rush, Nancy 75 F W W Virginia May Retired Housekeeper Abscess in Bowels 197 Mason, Alfred 57 M M M Kentucky March Farmer Consumption

127 THE LONG HUNTER, VOLUME xxn, ISSUE 3

198 Burge, Isham M 2 M W Kentucky November Brain Fever 209 Beall, Zederick 71 M W M Maryland May Farmer Pneumonia 223 Fuqua, Nancy 87 F W W Virginia August Retired Housekeeper Caused from fall 229 Morrison, Benjamin 10 M B July Nurse Lock Jaw 232 Puckett, Douglas 24 M W Kentucky August Farmer Typhoid Fever 245 Butler, Lucinda 52 F B M Virginia January Keeping House Consumption 249 Coffman, Mary 82 F W W Tennessee February Keeping House Heart Disease 258 Carr, Annie B. 4 F W Kentucky January Spotted Fever 266 Noe, Ann W 27 F W Kentucky May Living with Father Consumption

[The following handwritten letter was included in the microfilmed copy.] Russellville Ky Feb 21 " 1877 Francis A Walker, Esq Dr. Sir I found in the P. o. of this place a communicative from you to James M. Morrow Ast Marshal for Sub Div 107 NotifYing him of the fact that he had neglected appending his certificate, according to law to Schedule Two and requesting him to return a detached certificate instead. As I once before signed the Captain's name by his authority while he was on his death bed and it was accepted I have concluded that perhaps it may not be improper for me to do so again as I am the only person that knows all about that part of his business, having assisted him in taking the Census a portion of the time and had all the Schedules copied at my house. The Capt has been dead for some time as I wrote you once before, being shot down in the streets of this place last November. I have signed his name to the certificate hoping that it will answer the purpose. If it will not do, please let me know how it can be done so as to give satisfaction and I will take a pleasure in doing anything that is right in the promises. Yours Respectfully, Jno. L. Smith P. S. My P. O. address is Gordonsville Ky where I will be apt to get any communication sooner than elsewhere J. L. S. 107 Kentucky[Different writing].

128 · .--.--_.------

THE LONGHUNTER, VOLUME xxn, ISSUE 3

Russellville Corporation. James M. Morrow enumerator. Page 955.

40 Larimer, Robert 9 M B Kentucky July Consumption 47 Bevier, Mary J. 33 F W M Kentucky January Keeping House Consumption 51 Ewing, Martha 23 F B M Kentucky August Keeping House Consumption 55 Infant 5/ 12 M M Kentucky March Spinal Affection 55 Littlejohn, Charles 66 M B M Virginia February Day Laborer Pneumonia 59 Brown, Rose 22 F M M Tennessee April Keeping House Jaundice 66 Armstrong, Mary 65 F W M Virginia August Keeping House Consumption 73 Barclay, Lou Ann 59 F W M Kentucky October Keeping House Apoplexy 79 Mason, Chapman 50 M W M Kentucky September Merchant Dropsey of Heart 80 Hillman, Billie 65 M B W Tennessee August Gardener Ulcer on Leg 93 Ogden, Ellen 2/ 12 F M Kentucky August Croup 104 Hanway, Jane 40 F B M Kentucky April Keeping House Consumption 106 Morris, Lizzie 2 F W Kentucky April Measles 110 Lee, Mary E 9 F W Kentucky May Measles 112 Moseley, Susan S 82 F W W Virginia October Retired Housekeeper Inflammation Brain 123 Hawkins, Infant I F B Kentucky April Measles 135 Pain, Annie E 10/ 12 F M Kentucky July Bronchitis 141 Crunk, Drucilla 7 F B Kentucky March Consumption 143 Ewing, Lewis 65 M B M Kentucky September Day Laborer Consumption

129 THE LONGHUNTER, VOLUME XXII, ISSUE 3

146 Lawrence, William 85 M W W Kentucky December Shoe Maker From Fall 156 Born, Infant I M B Kentucky January Croup 156 Born, Infant I M B Kentucky March Brain Fever

Russellville Corporation. G. B. Whitescarver enumerator. Page 957.

25 Vick, Susan 25 F B M Kentucky December Cook Apoplectic 25 Fallen, David 54 M B M Kentucky May Consumption 39 Bibb, Allia 23 F B M Kentucky February Consumption 39 -----, Mary I F B Kentucky Febr Consumption 61 Mundy, Jane 12 F B Kentucky August Consumption 67 Bardan, John I M B Kentucky July Scrofula 67 ------, Caroline I F B Kentucky June Scrofula 92 furman, Hallie 4 F W S. Carolina May Inflarnation Brain 93 Daile, Annie 75 F W W Meriland November Pneumonia [ Column 9 was marked.] 97 Bibb, John II M B Kentucky July Wound Gun Shot lIS First, Harry 29 M M Kentucky May Worked in Cabinet Consumption Shop lIS ------, Benry 2 M M Kentucky Apr Measles lIS ------, Downey I M M Kentucky Apr Inflamation of Brain 124 Roberts, Ruent? 20 F W Kentucky November Frontal Abscess 127 Perry, Elizabeth 48 F W M Kentucky November Kept House Typhoid Fever

130 ------

THE LONG HUNTER, VOLUME XXIl, ISSUE 3

Remarks: 97 Bibb, John accidently shot by another Boy.

Russellville Precinct. G. B. Whitescarver enumerator. Page 959.

16 Williams, Thomas 22 M M Kentucky March Worked on Farm Consumption 28 Fallen, James 20 M B Kentucky August Worked on Farm Consumption 28 ------, Amy 14 F B Kentucky July Servant Girl Consumption 76 Lariman, Susan 12 F W Kentucky May Inflammatory Fever

Shocco Precinct. George A. Sears enumerator. Page 961 .

2 Beauchamp, Isaac H.46 M W Kentucky July Disease of Spine 33 Fielding, Margaret 13 F W Kentucky July Domestic Servt Inflamation of Brain 48 Gilbert, John M 53 M W M Kentucky March Farmer Consumption 90 Fugate, Mary L 2 F W Kentucky Dec Inflamation of Stomake 92 Barker, Lafayette 21 M W Kentucky May Farmer Killed by Gunshot in a Fight

[This completes the 1870 Mortality Schedule for Logan County, Kentucky.)

Black's Law Dictionary by Henry Campbell Black today defines intestate as: Intestate. To die without a will. A person is said to die intestate when he dies without making a will, or dies without leaving anything to testifY what his wishes were with respect to the disposal of his property after his death. Under such circumstances, state law prescribes who will receive the decedent's property. The laws of intestate succession generally favor the surviving spouse, children, and grandchildren and then move to parents and grandparents to brothers and sister.

[The law should be consulted for each state and time period to determine what happened when your ancestor did not leave a will .]

131 THE LONGHUNTER, VOLUME XXII, ISSUE 3

Barren River Road Baptist Church Cemetery

Submitted by Larry Westbrook 1242 Shawnee Way Bowling Green, KY 42104

The basic listing of the Barren River Road Cemetery in Warren County, KY can be found in Carlisle W Kirby, Cemetery Records Warren County, Kentucky (Bowling Green, KY: np., 1970), pp. 3-14. Gerard Burial Records, 1917-1924, KY Death Certificates, andfamily records were used to add to the Kirby transcript. Additions have been noted in [ j.

Bailey, Henry, b 1852, d 21 July 1941. [Added to Kirby list from information from his KY Death Certificate. He was the son of Henry Bailey.)

Bakus, Edward, b 5 Nov 1822, no death date, & Violetta Bakus, b 14 Oct 1825, d 20 Oct 1895, "Our Father & Mother, Edward Mac & Violetta", large arched stone.

Bakus, Raymond E., son ofWm & Mattie T. Bakus, b 4 Oct 1890, d 19 Sep 1897.

Barker, Jake, b 14 Jan 1862, d 24 May 1916, and Jennie, Mother, no dates.

Barnes, Jesse M., b 17 Oct 1990, d 25 Jan 1991 . [Name and dates added to Kirby list from family records.)

Bates, Allen R., b II April 1896, d 19--, and on same stone, Helen L. Bates, b 26 Mar 191 9, d 7 June 1956.

Baxter, Nute, b 15 May 1882, d 20 Feb 1951, and Virginia, b 4 Aug 1891 , Double Stone. [Virginia listed in obituary.)

Baxter, Sarah, b 18 Aug 1870, d 23 May 1945. [Both her obituary and her KY Death Certificate confirm the dates and list her as Sarah A. Baxter, the daughter of James Westbrook and Nancy Horton.)

Baxter, Infants. Three infant stones, no dates, Shirley Baxter, William Daniel Baxter, and Nancy Moore Baxter. [Children of Sarah Westbrook Baxter, 24 Jan 1905. Information from family records.)

132 THE LONGHUNTER, VOLUME XXD, ISSUE 3

Beck, Elvira E., b 17 Mar 1847, d 19 Nov 1906, and Martha A. Anglin, b 10 June 1829, d 22 Feb 1912, same stone.

Belcher, Alma, b II Dec 1902, d 21 Jan 1940. [Her obituary states that she was the daughter of Commodore Westbrook.]

Belcher, Justus W., b I May 1901 , d 20 Nov 1952.

Bell, John D., b I Oct 1897, d 20 Jan 1946. Bell, Minnie M., h 30 Jan 1900. Bell, Cyrus T., b 2 Sep 1847, d 30 Oct 1911.

Bellar, William Othie, son of Virgil & Loraine, b 10 Feb 1945, d 29 June 1945. [His obituary states that he was the son of Virgil & Loraine Belcher Bellar.]

Benton, Mrs R. S., b 15 Oct 1814, d 31 Dec 1884.

Benton, Rebecca S., h 1814, d 1884.

Biddle, Abraham L., b 1868, d 1905, & Tevis S., b 1875, d 1959. [The obituary of Tevis S. Biddle listed her as the daughter of John C. & Francis Allen Westbrook. Tevis died 17 Sep 1959]

Biddle, George E., b 6 Feb 1863, d 14 Oct 1888.

Biddle, Delen M., b 29 Sep 1834, d 17 Oct I 923.[Her obituary states that she was born in Canada.]

Biddle, Parker, son of A. L. Biddle [and Tevis Westbrook], b 6 Nov 1904, d 3 Dec 1904.

Borden, W. c., b 1843 , d 1907, & Twin Stone also Sarah E. Borden, b 1850, d 19--.

Bratton, Alice, d 21 Oct 1889. [Added to Kirby list from info in Gerard Records.]

Brooks, Matilda, b 1828, d 17 Dec 190 I. [Added to Kirby list from info in Gerard Records.]

Butler, Infant son ofN. B. & Judy Ann, b & d 16 Dec 1884.

133 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Cantrell, Johnnie B., son of J. & S. Cantrell, b 8 Sep 1882, d 14 Sep 1891.

Capshaw, John Barvey, b 29 Feb 1876, d 14 Oct 1962. [Added to Kirby list from info in obituary.]

Capshew, Sophronia P., b 31 Jan 1849, d 2 April 1919. [Wife of Joseph, daughter of Joseph Martin and Mary Palmer.]

Carson, Baider, b 23 Mar 1912, d 9 Mar I 994.[Added to Kirby list from info in obituary. One of the African Americans buried in the cemetery.]

Carson, Birdie L., b 23 Nov 1923, d 2 Apr 1979. [Added to Kirby list from info in obituary.]

Carson, Frank W., b 27 Jan 1916, d 16 Dec 1992. [Added to Kirby list from info in obituary. One of the Mrican Americans buried in the cemetery.]

Carson, Biram, b 28 Aug 1883 , d 19 June 1974.[Added to Kirby list from info in obituary. One of the African Americans buried in the cemetery.]

Carson, Infant. Child ofWm Carson, b & d 13 Dec 1925 . [Added to Kirby list from info in KY Death Certificate.]

Carter, Jewell, 18 Feb 1998, wife of Evertt Carter, daughter of Robert and L. K. Spears. [Added to Kirby list from info in obituary.]

Caskey, Dock Frances, b 9 Nov 1897, d 10 Mar 1931. [Husband of Virginia. Son of J. F. Caskey and Lavita Bogal.]

Caskey, James Frances, b & d 22 Jan 1922.

Chaffin, Wm B., b 1939, d 22 Dec 1998, son ofWm H. Chaffin and Lola King. [Added to Kirby list from info in obituary.]

Chaney, Nancy Ann, wife of J. R. Chaney, b 8 Mar 1863 , d 25 Apr 1884.

Cherry, Charles E. b I Apr 1863, d 3 Mar 1939, and Cherry, Maggie A., b 9 Mar 1866. [Obituary and KY Death Certificate state him to be the son of John Allen Cherry and Rhoda Tarrants and her to be the daughter of James and Dillie Beard.]

134 THE LONGHUNTER, VOLUME XXD, ISSUE 3

Childers, Jemima, wife of J. W. Childers, b 13 Sep 1840, d 5 Jan 1894.

Christian, Annie, b 1879, d 2 Jan 193 8, wife ofKie Christian, daughter of James Burman and Mattie Ragland. African American. [Added to Kirby list from information in her KY Death Certificate.)

Christian, Mary J., b 1905, d 1907. Christian, Alice D., 1907. Christian, Jessie, b 1909, d 1910. Christian, Leony, 1912. Christian, Bessie, b 1909, d 1918. All of these are on the same stone.

Chrofton, Ike, b 1840, d 9 Mar 1903 . [Added to Kirby list from info in Gerard Records.)

Church, Ermon, b 13 Jul 1901 , mar 8 May 1920, and Church, Pauline, wife, 24 Jul 1904, d 29 Jan 1963 .

Church, Jim, b 22 Mar 1869, d 23 Feb 1957, and Church, Eliza, b 8 Oct 1866, d 18 May 1962.

Church, Louis, b 25 Dec 1898, d 30 Sep 1932.

Cohron, Rebecca Taylor, b 7 May 1844, d 16 Mar 1928.

Cole, Nancy Davis, b 4 Sep 1833 , d 31 Aug 1913 .[KY Death Certificates states that she was the daughter ofWm Moyer.)

Corsin, Jeanetta Mise, b 4 Nov 1934, d 10 Aug 1942. Corsin, Infant, son ofW. C. and Maggie Corsin, b & d 13 Dec 1925 .

Cosser, Willie Guy, son of Lucian & Mattie Cosser, b 22 Apr 1926, d 13 Sep 1927.

Cox, Edward R., b 28 Sep 1886, d 20 Aug 1936. Cox, Ora, b 2 Mar 1892. [Daughter of Grundy Davidson.)

Cox, Elizabeth Francis, b 5 Dec 1916, d 27 June 1919.

135 THE LONG HUNTER, VOLUME XXD, ISSUE 3

Cox, Hattie Bell, b 28 Aug 1925, d II April 1926.

Cox, Jacob, b 15 Mar 1881 , d 8 Dec 1935, son of John H. and Lidy Lovel Cox. [Added to Kirby list.]

Cox, Jake, b 15 Mar 1881, d 7 Dec 1935. Cox, Esau, b 15 Mar 1881 , d 2 Feb 1951.

Cox, Lidy Lovel, b 1849, d 16 Aug 19 18 . [Her death day and month were added from Gerard Records. She was the wife of John H. Cox.]

Cox, Mary Agnes, b 24 Jan 1921 , d 9 Ju11930. [Her obituary states that she was the daughter of Ed Cox and Ora Davidson Cox.]

Cox, Nellie, b 17 Nov 1909, d 14 Dec 1914.

Cummings, Carrie E., b 9 Dec 1823, d 15 Oct 1898.

Davenport, Ethel, b 4 Apr 1881 , d 8 Dec 1918.

Davenport, Georgia A., b 29 Oct 1840, d 29 Jan 1927.

Davenport, James F., 12 Dec 1864, d 12 Feb 1924.

Davenport, William, b 15 Nov 1835, d 24 Jan 1917.

Davidson, Grundy, b 23 Feb 1856, d I Jan 1893 . Davidson, Elizabeth W., b 11 Apr 1852, d 18 Feb 1940. [Daughter ofWm H. Weaver and Elizabeth Dyer.]

Davidson, Ida Bell, daughter of G. F. and E. F. Davidson, b 18 Apr 1886, d 6 Apr 1888. Davidson, Darrell, no dates.

Davidson, Little Willie, son of G. F. and E. F. Davidson, b 9 Mar 1884, d 9 Nov 1885.

Davidson, Malinda, d 8 Jan 1921 , aged 72 years.

Davidson, William A., no dates. Davidson, Homer, no dates. Davidson, Lena E., daughter ofE. J. and Josie Corbin, b 31 Aug 1913 , d 21 Sep 1914.

136 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Davis, Augusta Wallace, b 28 May 1869, d 3 Feb 1916, wife of George S. Davis, daughter of Uriah Wallace and Sarah Kelly. [Added to Kirby list from information in her obituary.]

Davis, George S., b 9 Sep 1868, d 20 Mar 1946. Davis, Augusta W., b 28 May 1869, d 2 Feb 1946.

Davis, Infant, child of Edward Davis, b 1909, d 1910. [Added to Kirby list.]

Davis, Minnie Eva, daughter ofW. V. & R. M. Davis, 13 Jul 1906.

Davis, Robert F., b 1865, d 1938, and Davis, Beuna V., wife, b 1890, d no date listed.

Davis, Willis V., b 6 Dec 1870, d 27 Oct 1957, and Davis, Ella Myrtle, b 12 June 1872, d J 7 Mar J 938, Twin Stone.

Duff, Eva Snell, b 2 June J 885, d J 8 Oct J 926. [Her obituary and death certificate state that she was the daughter of James W. Snell and Martha Martin.]

Duff, Jessie, b J 900, d J 92 I. [ KY Death Certificate states that the death date was 21 Nov J 921 and was the child of Mart Duff and Bettie Clinton.]

DunkJaw, Marcia Ann, d 27 Apr J 954.

Dunn, Carrol Robert, b 1849, d 26 Apr J 920. [Added to Kirby list.]

Dunn, Frances "Fannie" Westbrook, b 1887, d J °Apr 1918 in IN, daughter of Elijah Westbrook and Mary Delia Morris.[Added to Kirby list from info in Gerard Burial Records.]

Dunn, Frances Palmer, b 1844, d 1906, wife ofe. R. Dunn.[Added to Kirby list.]

Dunn, Georgia, b 17 Sep 1877, d J 5 Apr 1958. [Obituary states that she was the daughter of Jim Webb and Ellen Cooper.] Dunn, Mossie D. , b 7 June 1883 . [Obituary gives death date as 2 Sep 1969. States he was the son ofe. R. Dunn and Frances Palmer.]

Edwards, David D., b J 874, d 1938. Edwards, Nancy, b 1882, d 19--.

137 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Ferrell, Elizabeth, daughter of Edward & Dollie Ferrell, b Apr 1902, d 1902. [Mother was Dollie Westbrook.]

Forbes, Robert Lee, b & d 24 Apr 1960. [Son of Frankie Forbes and Laurene Westbrook.]

Ford, Mamie M., b 29 Jan 1899, d II Oct 1913 .

Ford, Polly Ann, wife of Hezekiah Ford, b 1826, d 21 Nov 1907.

Gentry, Fred H., son ofC. T. & Sallie E., b 21 Feb 1910, d 13 Oct 1910. [Father was Charles T. Gentry; mother was Sallie E. Palmer.]

Gentry, Helen Lucille, b 1913 , d 4 Sep 1954, wife of Buford Gentry, daughter of Carl Adams.[Added to Kirby list from information in her obituary.]

George, Mary, wife of Charles George, b 2 Aug 1808, d 9 Aug 1885.

Gooden, Thelma Louise, 20 Apr 1920.

Graham, Infant, child of Buford Graham, b & d 3 May 1903 . [Added to Kirby list.]

Hamill, Henry A. , b 30 Dec 1880, d 16 Nov 1935 .

Hamill, Mary P. , wife of Henry c., b 5 Oct 1889, d 19 Dec 1935 .

Hampton, Elizabeth E. , daughter ofW. R. and S. J. Hampton, b 22 Apr 1882, d 5 Sep 1889.

Hampton, Sarah Jane, wife ofW. R. Hampton, b 3 Feb 1845, d 8 Feb 1904.

Hampton, William R. , Co., K 124111inois lnf, b 1834, d 1919. [His KY Death Certificate states that he was born 12 Mar 1838, died 27 Sep 191 9, and the son of Mechel Hampton ofIL.]

Hardy, Charles Alvin, b 13 Aug 1914, d 15 Jan 1942, son of George Hardy and Sarah Hearldson. [Added to Kirby list from information in his KY Death Certificate & his obituary.]

Hardy, George W., b 9 Apr 1871, d 10 Feb 1923 . [Added to Kirby list from information in his KY Death Certificate & his obituary.]

138 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Hardy, Leslie L., b 18 Dec 1904, d 22 Jul 1942.

Hardy, Sarah Hearldson, b 27 Sep 1878, d 27 Dec 194 I, wife of George Hardy, daughter of James Hearldson and Elizabeth Palmer. [Information added from her KY Death Certificate and her obituary.]

Harris, J. Edd, b 1869, d 195 I. [His obituary lists him as James Edd Harris, d 26 Oct 195 I.] Harris, Carrie, b 188 I, d 1946.

Harrod, Fannie, b 15 Jan 1873 , d 6 Feb 1940. [Her obituary li sts her as the wife of Sam Harrod and daughter of Will Miller and Annie Jones.]

Harvison, Infant, child of J. M. & Mary Barvison, h 1920, d 1924.

Bazel, Paul E., b 24 Jan 1922, d 2 Feb 1927.

Head, Alfred A .., 14 Nov 1906. Bead, Thelma E., wife, b 23 Feb 1907, d 16 Sep 1959.

Head, Terry Maurice, b 24 Feb 194 I, d 12 Jul 195 I.

Bead, Tony Ray, b 3 Jan 1949, d 4 Jan 1949.

Heard, Amanda Lucas, wife ofJames Heard, b 9 Jan 1851 , d 18 Jan 1926. [Her KY Death Certificate states that her father was James Lucas and her mother was a McClurg.

Heard, Herbert c., b I I May 1886. Heard, Cora A. , b 20 May 1884, d I Mar 1952.

Heard, James, b 5 Jan 1932, d 29 Apr 19 I 6. [His KY Death Certificate states that his parents were John Hurd and Lurion Reaves who was born in V A. His death certificate lists his birth as 5 Jan 1832 and death as 27 Apr 19 16.]

Heard, Paul, son of J. L. & Eliza Heard, b 27 Sep 19 1 I, d 14 July 19 12.

Heard, William Albert, b 28 Dec 1873, d 18 Nov 1933 . [His obituary states that he died at Eddyville, KY.]

139 THE LONG HUNTER, VOLUME xxn, ISSUE 3

Heard, W. K., b 23 Mar 1856, d 24 Nov 1930. [His KY Death Certificate states that he was the son of James Hurd and Mariah Boals.]. Heard, Carrie, his wife, b 29 Ju1 1863 , d 26 Dec 1938.

Hester, Charles, son of J. D. & H. C. Hester, b 17 Jul 1878, d 19 June 1900.

Hestilow, H. G., Monday wife of J. D. Hestilow, b 12 Jul 1952, d 8 Jun 1900. [This is how this listing occurs in the Kirby list. The meaning of the word Monday is unclear. One or both dates must be incorrect.]

Higginbotham, Augustus J., b 3 June 1844, d 17 Jul 1916. Higginbotham, Laura, wife, b 18 Oct 1856, d 4 Jun 1914.

Higginbotham, Mary E., b 19 Oct 1851 , d 8 Aug 1928.

Higginbotham, V. S., b 24 Dec 1856, d 4 June 1922. [Her KY Death Certificate lists her as Virginia S. Higginbotham, daughter ofW. S. Higginbotham & Virginia Frank.]

Hines, Fannie, b 1 June 1888, d 24 Jul 1910.

Hines, Rodes Wardell, b 8 Oct 1930, d 23 Jul 1936, son of Robert Ewing Hines and Lou Snell. [Added to Kirby list from information in his KY Death Certificate and his obituary.]

Hines, Thomas W., b 1 June 1933 , d Feb 1938. [His KY Death Certificate states that he was the son of Robert Ewing Hines and Lou Snell.]

Hines, Valley Keller, b 1887, d 3 Oct 1919, daughter of George W. Keller and Susan Mercer, wife ofVernie Hines. [Added to Kirby list from her KY Death Certificate. Her stone lists her as Valley Keller.]

Hogan, J. B., b 17 Jan 1933, d 24 Jan 1933, son ofWes Hogan & Anna May Key. [Added to Kirby list from information in the KY Death Certificate.]

Howell, Annie May, b 10 Aug 1876, d 6 Apr 1930, daughter of J. R. & Annie May Hudson.

Howell, E. P., b 12 June 1818, d 17 Feb 1902.

Howell, Eveline, b 7 Jan 1928, d 3 Feb 1928, daughter of Chester and Nannie Howell. [Added to Kirby list from her KY Death Certificate.]

140 THE LO GRUNTER, VOLUME XXU, ISSUE 3

Howell, Infant, son of Chester & Nannie Howell, b & d 5 Aug 1923 . [His mother was Nannie Hudson.]

Howell, James, b 7 Jul 1859. Howell, Madie, b 19 Mar 1861 , d 24 Nov 1931.

Howell, Jane, wife of E. P. Howell, b 17 Oct 1821 , d 31 Oct 190 I.

Howell, Nannie Mae, b 6 Aug 1895, d 3 Apr 1930.

Howell, Roy, infant son ofO. F. Chester & Minnie Howell, b & d 5 Aug 1922.

Hudson, Donald R. , b 10 Jan 1944, d 22 Sep 1945. [Obituary states that he was the son of Ray Hudson.]

Hudson, Mary c., b 29 Dec 1932, d 9 Jan 1933, daughter of Edwin Hudson & Laura Neighbors. [Added to Kirby list fro m information in her KY Death Certificate.]

Hunter, James Abram, son ofT. G. & Grace Hunter, b & d 15 Jan 1900.

Hurd, Edward H., b 7 Apr 1866, d 23 Ju1 1936.

Hurd, John F., b 30 Dec 1882, d 4 Mar 1942.

Hurd, Robert B., b 1843, d 1922, Confederate Soldi er in Co E 9th KY Cav, 1861- 1865.[ Robert Brooke Hurd was born 20 Feb 1843, d 15 Dec 1922, son of John Hurd and Susan Reeves.] Hurd, Lizzie A., b 1942, d 1894.

Hurd, Robert L., b 1872, d 1945. [Wife Mary Webster.]

Hurd, Kinner, b 3 Dec J 845, d 5 Jun J9 J I. [Obituary states that she was the daughter of John Wester and wife ofW. M. Hurd.]

141 THE LONGBUN TER, VOLUME XXD, ISSUE 3

Selected Abstracts from The Glasgow Times, 1897

Transcribed by Gail J ackson Miller 425 Midcrest Drive Bowling Green, KY 42101

The earliest editions of The Glasgow Times available on microfilm started in I897. These are available on Kentucky Library microcopy D I DNJ3 at Western Kentucky University. Birth, death, and marriage abstracts have been continuedfrom Issue 2. Numerous other items of genealogical interest are also contained in the newspaper.

Monday, 28 June 1897

Robert Boyter, one of the oldest and most esteemed citizens of the Eighty Eight country died at his home near that place Friday last at 10 o'clock. Mr. Boyter died more of the infirmities of advanced age than from any specific disease, he being well along in the seventies at the time of his passing away. The remains were interred in the Eighty Eight cemetery Saturday last.

Mr. J. C. Greer of Peters' Creek was married in Tennessee last week to Miss Sophronia Woodson, daughter ofMr Thos. A. Woodson of Peters' Creek.

The case of City Marshal Collins for shooting Bud Pedigo was set for Tuesday.

Mr. Kiah Gillock died at his home in Nashville not long since. Mr. Gillock was born and raised in the Roseville country, and is an uncle of Mr. Bez. Gillock, of that section, and also of Mr. J. T. Wooten, here.

Cave City, June 24. Mrs. L. Vial, who we reported as sick in our last, has since died and was buried in the Grimes burying ground here.

Cave City, June 24. Mr. J. B. Farris and Miss Susie Smith were married at the residence of the bride's brother-in-law, Mr. W. B. Pace, of Louisville, last Wednesday afternoon.

Monday, J uly 5, 1897

Cumberland County. Mr. Lewis Compton, and aged citizen of Leslie, died a few days ago.

Big Windy. About five miles from Columbia, J acob Dohoney, of color, was shot and mortally wounded, dying Tuesday morning. Jo Benry Burress fi red the fatal shot.

142 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Munfordville, June 30. The Pikeview section of the county is aroused over the death ofa young woman, the daughter of William Druin. Her brother-in-law, Willie King Jaggers, poisoned her.

Mrs. Mamie Palfrey, well known here as Miss Mamie Murrell, daughter of the late Henry Murrell, obtained an absolute divorce from her husband, Mr. Ned Palfrey, in New York, a few days ago.

Nathan Smith died at his home near Horse Cave a few days ago.

Nobob, June 29. Eliza Hodges, widow of the late Harrison Hodges, died Friday night and was buried Saturday, at Mr. A. Baldock's.

Rocky Hill, June 29. It is a ten pound boy at Dr. J. C. Jordan's. Flippin, June 30. Mr. Ben Gentry and Miss Kittie Turner were married last Sunday.

Blue Spring Creek. Old Uncle Ezekiel Crenshaw who is now 85 years and his wife near the same age, raised fourteen children, seven boys and seven girls. All are grown and all are living.

Mt. Zion, July 2. It's a boy at R G. Watkins's and a girl at Henry Bell's.

Thursday, July 8, 1897.

Hink. Mr. Reuben Bates, of Denton, Texas, visited relatives here . Mr. Bates left KY in 1852 at the age of 12. He is a son of Hubbard Bates and a nephew of Mrs. Martha Edmunds, who died several years ago. James P. Bates was also an uncle of his.

Nobob, July 5. Mr. W. D. Hood' s little infant child died Sunday and will be buried at the Albert Baldock grave yard today.

Nobob, July 5. Miss Hattie Quigley, youngest daughter of Mr. W. D. Quigley, died last Saturday evening and was buried Sunday at the White grave yard.

Nobob, July 5. Mr. H. L. Holsclaw died Friday, and was buried Saturday at Mr. Ben Miller's. He was 80 years old and a bachelor.

George Dinning, was charged and convicted of the murder of Jodie Conn, a prominent Logan county farmer.

143 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Thomas Lehman, infant son of Mr. and Mrs. T. W. Pemberton, died Monday morning last. His remains were interred in the Odd Fellows' cemetery Tuesday.

Mrs. Helbese Smock died last Sunday at the residence of her step-son, Dr. B. W. Smock, at Oakland, aged sixty-five years.

Mr. Emmett Parker of the Lee Seminary country, married Miss Sallie Martin of Warren County.

Mr. A. J. Witt, formerly of Hart county, died at his home in Denton County, TX, last Monday. Mr. Witt was the father-in-law of Mr. Henry Combs, of this place, and also of Dr. Jo Wooten of Grangetown and the father of Mr. Dan Witt, of Canmer, and the father-in-law of Mr. R. F. Houk of Hardyville.

Mr. Robert Richardson of near Rowletts, died at his home in Hart County last Tuesday morning. He was the son of Thornton Richardson. His wife was Maria Burks Richardson. He has three children; Mr. Frank Richardson, near Hiseville, Mrs. John Altsheler of Horse Cave, and a son not yet grown.

Flippin. In our last, you made a mistake in saying that Mr. Will Mays, deceased, was buried on the old Polkville farm, and it should have been Pikeville.

Monday, July 12, 1897

Nobob. Miss Hattie Quigley died at the home of her father her Saturday, of cancer.

Nobob. Uncle Henry Holsclaw died at his home near here Friday, and was buried Saturday.

Nobob. Mr. Joe Bybee of Summer Shade, and Miss Lizzie South, of Three Springs, were married last Sunday.

Bissell. The little infant child of Mrs. Word died a few days ago.

Zack Hoover, who lived for a number of years in the eastern portion of Barren county, but who has lived in California for the past ten years, was arrested in Logan county last week on the charge of poisoning a whole family in California.

Mrs. John Dixon, of Woodsonville , died a few days ago.

144 THE LONG HUNTER, VOLUME xxn, ISSUE l

Mr. Wooten Henderson died at his horne in Rocky Hill Station yesterday of Typhoid Fever.

Mr. Jake Bruton, the well known Cumberland countyite, was married, Tuesday oflast week, to Miss Rebecca Miller, of Albany, Kentucky.

Mr. Dick Wallace, living between Bearwallow and Seymour, died last Thursday.

Mrs. Priscilla Harlin died June 30 at her home in Clay County, TN, aged eighty years. She leaves three children, Mr. S. D. Harlin, Gamaliel, KY; Mr. Clay Harlin, Clay county, TN; Mrs. Clements, of this place, and a step-son, Mr. T. J. Harlin, Sante Anna, CA She was a member of the Christian Church. She was interred at the Gamaliel cemetery on July 1.

Mrs. Ollie Logsdon, wife of Mr. A. H. Logsdon, a well-known citizen of Munfordville, died at the horne of her sister in Upton a few days ago. Mrs. Logsdon was a daughter of the late Sam Jones, of the Nolin section. Survivors include: her husband; two infant children, one aged five and the other only a few weeks; her brother, Hardin Jones, an Elizabethtown merchant; brothers Sam, Gideon, and Charley Jones, the Louisville vinegar men; a brother, George Jones, an Atlanta railway man; a sister, Mrs Emma Walker, wife of the agent at Upton; and a sister, Mrs. Henry Young.

Miss Minnie Pedigo, daughter of Mr. and Mrs. M. T. Pedigo, formerly of this place, but now of Lebanon, IN, died at the horne of her parents in the place last Wednesday. Mr. and Mrs. Pedigo also lost their son, Paul, a few years ago.

Springfield, MO, July 11 , 1897 Dear Sir: The first article I sent to the press for publication was published in THE GLASGOW TIMES in 1869, I think. I had then never been inside a printing office and knew as little of the mysteries of journalism as anyone of my age. I was born and raised near Walnut Hill, about 3 miles from the Junction. Since coming to Missouri I have done my share of newspaper work. I am now associated with the Leader-Democrat of this city, and have been made the official press agent of the Wilson Creek Oak Hill battle-field reunion, which will be held here. August 9-14. We are trying to get Gen Duke to attend the encampment, which will commemorate the 36th anniversary of the great battIe fought west of the Mississippi river, August 10, 1861. Yours truly, H. Clay Neville

A letter written to the newspaper, published 15 July, I 897,The Glasgow Times, Volume XXXII, No. 41, p. I, KY Library microcopy DJO N 13 .

145 THE LONG HUNTER, VOLUME xxn, ISSUE 3

Simpson County, KY References in Logan County, KY Equity Suits

Several references to Simpson County, KYappear in Lo~an County, KYAbstract ofEq,uify Cases, Voll, compiled and distributed by Montgomery Vanderpool, P. 0. Box 151, Russel/ville, KY. Only those portions of the suits dealing with Simpson County have been included. Interested parties should view the entire suit to understand each case.

EC 7-118 - Duvall vs Powell filed 26 Oct 1817 25 May 1821. Lazarus Powell of Henderson Co., KY appoints his friend Garland Carter of Simpson Co., KY his attorney for the purpose of transacting his business. Teste Caswell Carter and Levi Dickey.

EC 7-120 - Groves Hardwick heirs McGowan heirs ys Hoy filed 31 Dec 1817 Feb Term 1824, Logan Co. Court. John B. Moore was appointed commissioner for the purpose after giving ten days notice by advertisement on the courthouse door in Simpson Co., KY to make sale at public auction the negro child of Rachel to the highest bidder. George was sold to Thos Hoy on 12 Sep 1831 Simpson Co., KY.

16 Jan 1824. Jno Moore persuant to a decree of the Logan Co. Court at their Nov term 1823 gave notice of the sale in Franklin, Simpson Co., KY the negro woman slave, Rachel.

23 July 1823 . Deposition of Phillip Bush at his dwelling house in Henderson Co., TN states Hoy now lives in Simpson Co., KY. Mentions Mitchel Hardwick as living with John Hardwick. Mitchel was a brother of John. John Hardwick's wife was Darcus and that she was the sister of Phillip Bush. That she was in the county of Simpson last summer was two years ago, he thinks. To the best of his recollection, John Hardwick was killed by his son, Maple, in 1811 or 1812.

EC 7 -128 - Neely ys Moore Filed 10 April 1818 20 July 1819. Depositions of Micajah Clark Sr., Leonard Lyon, William Fortune, and John B. Smith, all taken at Henry Stratton's store in Simpson Co., KY.

23 May 1819. Deposition of Edmond Butler at his house in Simpson Co., KY.

EC 8 - 141 - Sears ys Willcins and Herndon execytors of Wilkins filed 13 Sep 1819 I May 1822. Depositions of Joshua Smith, William Robertson, and Richard Neely taken at the courthouse in the town of Franklin, Simpson Co., KY.

146 ------

THE LONGHUNTER, VOLUME XXll, ISSUE 3

I Aug 1820. Deposition of Joel Hudspeth taken at Jacob Sears in the town ofFrankJin, Simpson Co ., KY by John Boisseau an acting Justice of the Peace for Simpson Co., KY .

4 Nov 1820. Deposition of Elijah Majors taken by John Boisseau at the house of David Miller in Simpson Co ., KY .

17 July 1819. Depositions of Hambright, James Gohun, Joel Hudspeth, John G. Lowe, William Robertson, and James Martin taken at Edmond Butlers' before Hy Stratton, Justice of the Peace Simpson Co., KY.

28 Oct 1819. Deposition of Jacob Sears taken at the house of Edmond Butler in Simpson Co., KY.

21 Oct 1822. Depositions of Edward Yarbrough, Jonathan Karr, Jacob Gibson, Bennitt Wood, Richard Morris, James Bogan, William Clack, George Harmon, and Samuel Caldwell taken at the tavern house of Robert H. Simpson in the town of Franklin, Simpson Co., KY.

23 Oct 1822. Depositions of John Gilliland, Thomas Hammond, John Benbrook, William Hudspeth, and James Hutchings taken at the tavern house of Robert H. Simpson in Franklin, Simpson Co., KY.

24 Oct 1822. Depositions of Lewis Cockrill, Edmund Butler, and Michael Pebler taken at the tavern house of Robert H. Simpson.

3 July 1821. Depositions of Matthew West, Jesse Morrow, and David Morrow taken at the house of Jacob Sears in Simpson Co., KY .

147 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Index (B) SlaveslNo surname Barclay Benbrook John A...... III Amanda .. 112 Lou Ann 129 John ...... 147 Brooks Andy .. .. 114 Barker Bennett Matilda 133 Ann ...... 112 Jake . . 132 Emily F. . .. 107 Browder Canen ...... III Jennie . 132 Benson Mary .. 126 Caroline ...... 114 Lafayette 13 1 Joseph M. 114 Brown Eliza ...... II I Dame! Mahala .. 114 Celia 106 Georg. .. 146 Jesse M. 132 Benton P.yton ...... 11 3 Hany ...... 112 R ...... 129 Jane ... 114 Bates R. S. .. 133 Allen R. .. 132 Rebecca S. Jerry ...... III .. 133 Bruton Helen 1...... Kelly ... 112 132 Bevier Jake ...... 145 Hubbard 143 Lewis ...... 112 ..... Mary J. . ... 129 Buckhannon James P...... Mary ...... 112 143 Bibb Charles ...... 110 Reuben 143 Nancy ...... 113 ...... Allia ...... 130 Burd Paulina ...... 112 Baucum John ... 130, 131 Mary E...... 108 Rachel ...... 146 Penovil ...... 111 Mary ...... 130 Burge Samuel ...... 11.5 Baugh Biddle Lsham M ... 128 Sylvina ...... 112 Linn> ...... 124 AL ...... 133 Burk Adams Bawls Abr>ham L ... 133 Columbus III Carl ...... 138 Benjamin 11 3 George E. .. 133 Bllrks AJn8.nder Samuel T. 113 Helen M...... 133 Maria .. 144 D. M ...... 108 Balter Parle" .. 133 Burman Nancy Moore Tevis S. (Westbrook) H. C. W. .. 108 132 Annie .. . .. 13l ... 133 Isaac .. 114 ute ...... 132 lames .. . .. 13l Nancy ...... 114 Su.h ...... 132 Bivin Burnes Wm . . . 11 4 Su.h (Westbrook) Helen ...... 111 Horny . . .. 112 Allen 132 Maria E. .. 111 Bums Francis ... 133 Su.hA ...... 132 Black Elizth .... II I Livona 1...... 10l Shirley ...... 132 Horny Campbell John ... .. 115 Ophelia V.... . 126 Virginia ...... 132 ... 131 MaudJ...... 112 A1t.beler William Daniel Boals John ...... 144 132 Mariah ...... 140 Burress Jo Henry . ... . 142 Anderson Bayne. Bogal Finnett.a V... Rachel ...... 122 III Lavita ...... 134 Bu.h Phillip Darcus ...... 146 Sarena A 110 ...... III Bogan Phimp ...... 146 Anglin BeaU James ..... 147 Martha A 133 Zcdcriclc 128 Butler Boisseau Edmond . 146, 147 Armstrong Beasly John .. .. 147 James D. 112 John ...... llS Mary ...... 129 Borden Beck Judy Ann ..... 133 Atwood Su.hE. 133 Lucinda 128 AC...... 109 Elvira E. 133 W. C. . .. 133 Belcher N. B. .. . 133 Austin Boucher Button John M ...... 114 Alma ...... 133 Albert ...... 107 JustuJ W ...... 133 A E. A 108 Nancy . . 115 Elliott ...... 109 Bybee Loraine ...... 133 M"","" Saml ...... lIl ...... 107 Joe 144 Bailey Bell Nancy J. .... 107 T. Cain Henry ...... 132 eyru.. 133 Su.h F ...... 109 Henry ... . R. J. 108 Bakus 143 Boyter JohnH. 133 Caldwell Edward ...... 132 Robert ...... 142 Minnie M. ... 133 Samuel .. .. )47 Mattie T ...... 132 William ...... 123 Brah Raymond E.... 132 Elizabeth .. ... 113 Calvert F. A ...... 109 Violetta ...... 132 Bellar Nancy ...... 113 .. Wm ...... 132 Loraine (Belcher) Noah ...... 113 Cantrell 133 Baldock Brewer J...... 134 Virgil ...... 133 Johnnie H. .... 134 Albert ...... 143 Joseph 125 William Olhie S...... 134 Bali> 133 Brizentine Clarinda ...... 10l Elizabeth ..... III Elvis . . .. III

148 THE LONGHUN TER, VOLUME xxn, ISSUE 3

Capshew Bessie 135 Cole Otto ... 118 Joseph ...... 134 Jessie 135 James David .. 118 Cooksey Sophronia P . . . 134 Kie 135 Nancy Davis .. 135 Nancy .... 109 Cardwell Leony . 135 Roy Ellis .... . 118 Cooper Mary J. Robert ...... 112 135 Coleman Ellen ...... 137 Robert W. .... 112 Christmas Luther ...... 118 Conin G

149 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Crawlie Josie Corbin . .. 136 William Harper Deweese Johnie ...... 119 Lena E ...... 13 6 ... 120 Jesse ...... 121 Crensbaw Little Willie 136 William Tandy Melvin ...... 121 Ezekiel ...... 143 Malinda ...... 136 ... 120 Wallo< Philip .. 121 J. D ...... 119 Ora ...... 135 Willie P...... 120 William Moses Paul ...... 119 William A , .. 136 Willis V. . ... 137 .. 121 Ralph ... .. 119 Davis Daws Dickey Cross Alvin .... 120 JamesHenry .. 12 1 Levi ...... 146 Claud Ewing .. 119 Augusta (Wallace) John Shelby ... t 21 Dinnjng ... 137 William Bradford Floyd .. . .. 119 George ...... 143 Crowder Benjamin Harrison ... 12 1 120 WillieC...... 121 Dixon Lewis Motric .. I J9 Jobe D...... 107 Beuna V, .. 137 Dearing Crump John ...... I44 Charlie E. 120 Kitty A 107 Floyd ...... 119 Mahala F. . ... 107 Clyde 120 Decker George ...... 11 9 Dred Bowling Thomas A .... 114 Henry ... . 11 9 Jack 121 Dobson 120 McHenry ..... 121 Crunk Edward ...... 137 SaraI1 ..•..... 109 Singlctoo ..... 121 Drucilla ...... 129 Elijha M. .. 120 Steva .... 121 Dockins Cummings Elizabeth ..... I 11 Tomie ...... 121 C. D...... 105 Calvert Conrad Ella Myrtle ... 137 Victor ...... 121 Dohon ey .. 11 9 Elzy Martin . .. 120 William Washington Jacob ...... 142 Carrie E...... 13 6 George Bowlin ... 121 Druin Casius ...... 119 120 William ...... 143 F<>nit . . . . • . . . 119 George S. .... 137 Demurnburn Hardin ...... 119 George W. . .. 120 AA .... 121 Duff M.P. Bettie (Clinton) Jess ... 11 9 Hubert Lee 120 .. 121 William Cecil Infant ...... 137 Denham ... 137 Jessie ..... 137 11 9 James Albert 120 Beny ...... 121 William G .... 119 James Enis . . 120 Cecil Clay .. . . 121 Mart ...... 137 Culliff James Otto R. Daniel Franklin Duff, James Samuel 120 ... 121 Eva (Snell) ... 137 ... 119 Jeff ... 120 Dave ..... 121 Duke ...... 145 Lewis Lyman .. JI9 Joe ...... 120 Ezra .. .. 121 Duncan Walter Read .. 11 9 John Lewis .. 120 1. G...... 108 A1vida ...... 123 Daile John Manhail J. W ...... 121 Amanda ...... 124 James Lawrence Annie ...... 130 120 Beulah (Still) .. 122 ... 121 Dalton John Sales .... 120 Henderson Walker- Johnie J...... 120 James Warren Eugene ...... 119 T. . 122 Jonathan ..... 106 ... 121 Felix ...... t 19 J. S ...... 107 Leonard E ..... 120 Leonard Arthur Jake ...... 119 Mallie ...... 123 Lige Tom ..... 120 ... 121 Rayburn ...... 120 Tho H...... 106 Marcelous Mitchell D.= ...... 121 Robert M. . . 120 Dunham 120 Royal Trenton Samuel O. . ... 127 Katharine . . . . . 1 10 Minnie Eva ... 137 .. 121 W. H...... 108 R. A ...... 11 0 Nancy .... 11 2 Tal ...... 121 WilliamO. .. 120 DunkJaw athan ...... 120 Tonunie Eddy WilliamR ... 120 Marcia Ann ... 137 Opal ..... 120 ... 121 Willie ...... 120 Peter ...... 111 Toy ...... 121 Dunn Davenport R. M...... 137 W.M...... 121 Amanatus .... 114 Ethel .. .. 136 Rance . 120 Denison C. R...... 137 Georgia A .... 136 Ransom Cockerell Andy Logan ... 121 Carrol Robert . 137 James F. .. 136 120 Carlos ...... 121 F....,.,. (palm..-) William 136 Rasco ... 120 Claude Cecil .. 121 ... 137 Davidson Robert P. ... 137 Eddie ...... 121 F..".., (Westbrook) Darrell .. 136 Roy ...... 120 P<>nIt Woolford ... 137 E. F...... 136 Stanford Mitchell ... 121 Georgia ...... 137 E. J...... 136 ... 120 LewU ... 121 l

150 THE LONG HUNTER, VOLUME xxn, ISSUE 3

Dy.art Laurene ( Westbrook) Gi\'Cns Hardaway Johnson ... ) J 4 138 Eady ...... I I I Elilim . . ... 126 Edmund. Robert i..e< .... 138 Gobun Hardison Mutha .. . 143 Ford James .. 147 Nancy .. 124 Edward.s Hozekioh 138 Gooden Hardwick David H ...... \37 MamieM. 138 Thelma Louise Darcus (Bush) Nancy ... 131 Polly Ann 138 .. 138 ... 146 Eli Forgy Goodnigbt John. . .. 146 Willis ...... 127 Elizabeth ..... 11 2 J. H...... 105 Maple ...... 146 Embry Forsbee Goodrum Mitchel . 146 Annend P. 108 Elizabelh ..... 115 Francis ...... 108 Hardy ILT...... 115 Forsythe Grabam Charles Alvin . 138 George .. 138. 139 JoM ...... llS D,graftin ... 114 Buford ...... 138 George W. . 138 Margaret . . J IS Irene ...... 114 Infant ... 138 Martha . .. J IS Fortune Leslie L . . .. 139 Gray Saroh (Hoarl

151 THE LO GRUNTER, VOLUME xxn, ISSUE 3

Dillie ...... 134 J. B ...... 140 T. G. ... 141 Charley ...... 145 Ela...... 139 Mary I- 126 Hurd Elizabeth ..... It 4 Herbert C. . ... 139 W...... 140 Edward H..... 141 Ela.beth D ... . 113 J. I- .. 139 Holcum James ...... 140 George ...... 14S James ... 134, 139 lame! Ii ... 127 John .. . 139, 14 1 Gideon ...... 14S Maggie A .... 134 Holloman John F. . .. . 141 Hardin ...... 14S James R. 114 Paul ...... 139 John ...... 107 Kinner. . .. 14 1 W. K...... 140 Lucy Ann ..... 126 Holsclaw Lizzie A .. 14 1 Willi am Albert u nion (Reaves) MaryM ...... 114 H. I- 143 ... 139 ...... Moses ...... 114 Henry ...... 144 ... 139 Aearldson Mariah (Boal,) Richard ...... t 14 Hood Ela.beth (Palmer) ... 140 Sam ...... 145 W. D. 143 ... 139 Mary (Webster) Jordan James ...... 139 Hoover ... 141 baac . 127 Sanh ... 138, 13 9 Zad< .. 144 Robert B...... 141 1. C. ... 143 Helm Horn Robert Brooke J ustice JamesM...... 114 infant ...... 130 ... 141 John .... 107 Mary E. .. 114 Horton Robert I- ..... 141 Karr Henderson Nancy 132 Susan (Reeves) Jonathan . 147 ... 141 WOOlen ...... 145 Houk Keller W. M ...... 141 Herington R. F ... 144 George W ..... 140 B...... 107 Howard Hutchings Valley ...... 140 Fod ...... 126 Bester Samuel .... 107 Kennedy Frank ...... 126 Charles 140 Howell Hattie ... . 127 James . 147 H. C. 140 Annie May .. 140 Huten Key J. D. .. 140 Chester ... 14 1 Anna May .... 140 E. P... 140 Lanora E ...... 110 Hes tilow Kirnrn ens E. P. ... 14 1 Isabet H. G. . 140 Mary E. ... 107 Infant ...... 14 1 Cyprien .. 112 J. D...... 140 King Higginbotham James ...... 14 1 Elenora .. _... 112 Jane 141 Jackson George W ... 127 Augustus J. ... 140 John ...... 12S Madic .... 141 Ermly E. . .. 106 Laura . 140 Lola ...... 134 Mary E...... 140 Minnie .... 14 1 Mary. . ... 106 Nannie (Hudson) Kirkham V. S...... 140 William ...... 115 William ...... 106 Virginia (Frank) 141 J aggers Nannic Mac ... 141 ... 140 Willie King ... 143 Kirtley O. F. Chester .. Virginia S. . . 140 141 James WmW...... 114 Roy ...... 14 1 W. S...... 140 H. A ...... 116 Kitchens Hillman Howerton William ...... 124 AmAnda A ... 113 Billie .... . 129 Margaret ..... 11 5 J enkins CharI .. T. .. .. 113 Ctrutophe< C. Hines Hoy Ambros 1.... .• _. 127 ... 113 Thos ... 146 Jocl ...... 113 Fannie ...... 140 Daniel ...... 113 Hester ...... 11.5 Rudnal Lemuel ...... 113 Lucinda . .. 115 Lou (Snell) ... 140 Nathan III Marudield ..... 1 13 Nancy J...... l iS Mary F...... 115 Hudson Martha _... _.. 113 Temple l...... 113 Robert Ewing . 140 Annie May . . . 140 Sarah ...... 124 Wm ... I IS Rodes Wardell DonaldR. . 14 1 Thos . . ... 113 ... 140 J. R. . 140 Johnson Kuykendale 11 2 Thomas W. . .. 140 Laura (Neighbors) Congo .. 126 C. C. Valley (KcIl Cf-) 14 1 Isaac ...... lI S Lacefield ... 140 MaryC ...... 14 1 l

152 THE LONGHUNTER. VOLUME XXll. ISSUE 3

Larimer Maston Mo.eley Peart Robert ...... 129 David S .. 113 Susan S 129 John ...... 127 Lawrence John L ...... 113 Motley Pebler William ...... 130 John W. 113 E. C ...... 109 Michael ...... 147 Layman Winefed E. 113 Moyer Pedigo Martha A .. 113 Mayhew Wm ...... 135 Bud ...... 142 Lee Mruy E. 107 Moyers M. T. .... 145 Barnet 115 May. Betsy Ann Sarah Minnie ...... 145 MruyE ...... 129 Will ... 144 ... 122 Paul ...... 145 Sarah .. 115 McClurg ...... 139 Mundy Pemberton William 115 McG

153 THE LONGHUNTER, VOLUME XXll, ISSUE 3

Richardson Susie .... 142 Stratton Wadkins Frank ...... 144 Smock Henry ...... 146 Francis ...... 105 MatiaBurks .. 144 B. W ...... 144 Hy ...... 147 KAtharin ...... I 07 Robert .. 144 Helbese .... 144 Sweeney Saroh A...... 106 'Thornton ..... 144 Snell Lydia A ..... 113 Walker Richey James W ..... 137 T. D...... 113 Emma ...... 14S R. W...... lID Lou 140 Tabour Frances .. 106 Riley Martha (Martin) Wm ...... 108 Francis A ..... 128 Jooq>h ... .. 125 137 Tarrants W. H...... 107 Rives Snodgrass Rhoda ...... 134 Wallace Polly .. II I Ann ... li S Tatum Augusta . . .. 137 Silas J. · III Uaac . . . , . . . 114 Mary ..... 124 Dick ...... 14S Julia ...... 114 SuM (Kelly) .. 137 William ...... 111 Taylor Nancy A 114 Uriah ...... 137 Roberts AMaP ...... liS Thos .... liS Ruent ...... 130 Edward .. 112 Walthall Robertson South James J...... 112 Elizanne ...... lOS Lizzie ... William . 146, 147 144 Terry Wand Ross Spann Jordan ...... 127 l..&Rue ...... 112 SuM E .•..... 112 Jolm J...... 106 Sallie ...... 124 Thomas ... 112 Thos M...... 112 Spears Thomas Warren L.K. 134 Rush ...... Polin ...... 109 An:he< ...... liS Nan'Y ...... 127 Martha ...... 108 Susan Caroline Fannie ...... 126 Robert .... 134 Ru ..ell ... 109 Mary ...... IIS R. E ...... 107 Spilman Tilley Watldns c. p. Rutherford 108 John 8. . .. 106 JOO

154 THE LONGHUNTER, VOLUME xxn, ISSUE 3

Whitaker Witt Yarbrough Christopher . III Willi. A. 1...... 144 Edward ...... 147 Christopher C. Greenville ... liS Dan ...... 144 York I I I Hannah E. 11 5 Wolf John M...... 109 Whitescarver James ...... 11 5 Julia ...... 108 John W. .. 109 Adda ...... 125 John ... 115 Wood Sarah Katharine Julia. . 11 5 G. B...... 130 Bennitt ...... 147 ... 109 William R. I J .5 G. B . . . . 123, 124 Woods Young Robert .. 124, 12 5 Willoby lamesA . 113 Henry ...... 14 5 Elizt ... 11 5 Whitescarver Woodson G. B. .. 13 1 Jeff ...... 11 5 Lucinda .. . .. ) 15 Sophronia . 142 Whitney Thos. A ...... 142 Uriah . 11 0 Willoughby Zerilda ...... 106 Wooten Whitson I. T. .. 142 Wilson John . 123 Jo .... 144 Wilkin. Albina A 11 5 B. P. . 106 Lucinda . 107 Word Ben . . 115 Williams Infant ...... 144 Catherine . . . .. 11 5 Christopher . 124 Lucinda ...... 11 5 Wray lohn .... 124 MOl)' 11 5 Martha ...... 110 Sarah...... 109 W. N.. .. 11 5 Thomas .... . 13 1

Some Publications from Members

Warren County, Kentucky Order Book C, 1805-1812, Index, 72 pages, $7.00. Warren County, Ke!!tucky Order B!!!!kD, 1812-1814, !44 pa;;es, SIS.00. Edmonson County, Kentucky 1825 Tax List, $S .OO . Barren County, Kentucky Taxpayers, 1799, $3 .S0. Warren County, Kentucky Deed Books, 1821-1825, $20.00. Order from TLC Genealogy, P. 0. Box 403369, Miami Beach, FL 33140-1369, shipped pp.

Harmony Missionary Baptist Church - 150 years, 116 pages, $7.00. Order from Linda Lambert, 778 Pope-Trammel Rd, Scottsville, KY 42164.

The Confederate Dead At Bowling Green, KY, 140 pages, $17.00. Order from Stephen L. King, P. 0. Box 151, Bowling Green, KY 42101.

Deed Abstracts, Warren County, KY 1797-1812, 147 pages, $30.00. Deed Abstracts, Warren County, KY 1812-1821,204 pages, $32.S0. Deed Abstracts, Logan County, KY, 1792-1813, 176 pages, $3300. Order from Joyce Martin Murray, 2921 Daniels, Dallas, TX 75205.