Monroe, Thomas B. The Kentucky State Register, 1852. Louisville, KY. Pages 74-75. Submitted by Jackie Couture Circuit Court Clerk Joel Sweeney County Court Judge Winston Bowman County Court Clerk Joel Sweeney County Attorney F. Woolford Sheriff Patrick W. Napier Coroner John G. Sharp Jailor Wash. Brown, Sr. Assessor A.T. Royalty Surveyor James Allen Examiners Nathan Farris David W. Vandiver District Justices of the Peace Constables I Anderson Rignew, Nat. Coffey John H. Napier II John Humphrey, Henry Davenport Milton E. Robinson III Charles P. Tate, Daniel Thomas William B. Pandeff IV A.T. Betton, Bryant Stephens John Witherington V Andrew Elder, Robinson Peyton Gabriel J. Penn Attorneys At Law McDowell Fogle F.S. Woodford Hiram Thomas William N. Sweeney Physicians Liberty Big South Rolling Fork L.M. Rigni O.H.P. Goode James M. Armstrong Thomas Speed Little South Rolling Fork Miltonsville Elias Simpson James Wesley Middleburgh George C. Riffe George Hunn Merchants Liberty Big South Rolling Fork C.R. Coffey Abner Powers James Belden & Son David Wilcox Joel Sweeney & Son James S. Pattie Little South Rolling Fork Granville Johnson Georgetown William Spraggins John Land Miltonsville Middleburgh F.C. Whipp Jesse C. Portman Jacob Walls S.F. Green River Hardin P. Thomas ========== USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be freely used by non-commercial entities, as long as this message remains on all copied material. These electronic pages cannot be reproduced in any format for profit or other presentation.