ky-footsteps-digest Friday, May 1 1998 Volume 01 : Number 009 ---------------------------------------------------------------------- Date: Sun, 26 Apr 1998 18:12:22 -0500 From: lkayjh Subject: KFY: CENSUS: Gambriel & Charles, 1910, Knox Co 1910 KY Census, Knox County, E. Flat Lick, Prec. 5 SD11 ED105 4/28/1910 by Edwin E. Evans Mill Branch, Dwelling 230, Family 248: Charles, Wayne - head, male, white, 22, 1st marriage of 1 year, b. KY, parents b. KY/NC spoke English, farmer of farm products, employer, can read/write, renting farm sch#127 Dicy - wife, female, white, 38, 2nd marriage of 1 year, 2 children--1 living, b. KY, parents b. KY, spoke English, occupation: none, can read/write Gambriel, Ross - step-son, male, white, 22, single, b. KY, parents b. KY, spoke English, Farm Laborer at home for wages, not out of work 4/15/1910, 0 weeks out of work 1909, can read/write Mossy - step-daughter, female, white 18, widow, 1 child living, b. KY, parents b. KY, spoke English, occupation:none can read/write John F. - grandson, male, white 8/12, single, b. KY, parents b. KY, occupation: none ------------------------------ Date: Sun, 26 Apr 1998 19:31:18 EDT From: Ardahl Subject: KFY: DEED: Adams/Blankenbaker/Quessenbery et al, 1865, Jefferson Co [From collection of papers of Hazael Tucker (1806-1875); submitted by Vicki Mitchell (ardahl@aol.com).] This Indenture, made this eleventh day of September 1865 between J.N. Adams and Eliza E. Adams his wife, George W. Blankenbaker, Susan B. Blankenbaker his wife, Joseph Y. Blankenbaker, Cassandra A. Blankenbaker his wife, and John D. Blankenbaker of the County of Jefferson and State of Kentucky of the first part, and Mary Elizabeth Quessenbery of the same County and State aforesaid of the second part, Witnesseth: That the parties of the firs part, for and in consideration of Fifteen hundred ($1500) Dollars in hand paid, the receipt whereof is hereby acknowledged and by these presents doth grant, bargain, sell and convey unto the said party of the Second part and to her heirs and assigns one certain tract or parcel of land lying in Jefferson County State of Kentucky and on the waters of Chenowiths Run a tributary of Floyd's fork & bounded as follows, to wit Beginning at a point in the centre of the Louisville & Taylorsville Turnpike road corner to Lot No. 6 assigned to Elizabeth Mathis in Valentine Lacklider's line, running thence with said road N 42 W 16 ps. N 30 W 14 ps. N 24 W 11 1/10 ps. N45 W 6 5/10 poles to a point in said road where it crosses Chenowiths run corner to lot No 6 & Hokes land, thence up said run with J.W. Jean's line N 18 W 16 ps. N 45 W 172 1/0 ps. to a stone corner to said Jeans and Warne Harden thence with Harden's line N 69 E 144 ps. to a beech marked as a corner thence S 22 1/2 E 48 1/10 ps. to a stone corner to Jacob Hussnet (?), thence with his line S. 69 1/4 W 79 2/10 ps. to a stone corner to Hussnet (?) and Lacklider, thence with said Lacklider's line S 49 E 13 ps. to and from Wood & Elin thence S 52 W 58 2/10 ps. to the beginning containing (49 8/10) Forty nine 8/10 acres. To have and to Hold the said tract or parcel of land, with the appurtenances, unto the said party of the Second part, and to her heirs and assigns forever and the parties of the First part covenant & agree to and with the party of the Second part and with her heirs and assigns that they will warrant and forever defend the said tract or parcel of land with all the appurtenances unto the party of the Second part and her heirs and assigns against the claims of all and every person or persons whatsoever. In Witness whereof, the parties of the First part have hereto set their hands and seal on the day and date first before written. John J. Adams Eliza E. Adams John D. Blankenbaker Joseph Y. Blankenbaker Cassandra A. Blankenbaker George W. Blankenbaker Susan B. Blankenbaker I Jack Conn clerk of the county court of Jefferson County in the State of Kentucky do certify that on this day the foregoing deed was produced to me in my office, duly stamped as required by act of Congress and acknowledged and delivered by J.N. Adams & Eliza E. his wife parties thereto to be their act & deed. Witness my hand this 6th day of Jan'y 1866. ------------------------------ Date: Sun, 26 Apr 1998 19:59:00 EDT From: Ardahl Subject: KFY: DEED: Sinnard/Tucker/Blankenbaker/Hudson, 1856, Jefferson Co [Taken from collection of papers of Hazael Tucker (1806-1875). Submitted by Vicki Mitchell (ardahl@aol.com)] This Indenture made and entered into this 14th day of June in the year one thousand eight hundred and fifty six by and between William Sinnard and Susannah his wife of the County of Carroll and State of Missouri of the first part and Hazael Tucker of the County of Jefferson and State of Kentucky of the second part, witnesseth that the said party of the first part, for an in consideration of the sum of sixty dollars in hand paid, the receipt of which is hereby acknowledged, have granted bargained and sold, and by these presents, doth grant bargain and sell unto the said Hazael Tucker party of the second part one undivided third part of one Eighth of a tract of land lying and being in Jefferson County Kentucky, containing one hundred and fifteen acres more or less, being the same tract of land that Thomas Blankenbaker deceased former owned. The said undivided interest being the same that decended from Joshua Blankenbaker to his daughter Mary Blankenbaker who married Ganet E. Hudson of Carroll County, Missouri, and conveyed by said Hudson and wife to the said party of the first part, to have and to hold the same with all the rights privileges and appurtenances thereunto belonging or in anywise appertaining unto him the said party of the second part his heirs and assigns forever, the said party of the first part, hereby covenanting with the said party of the second part his heirs and assigns that they will warrant and defend the said undivided interest aforesaid, free from the claim or claims of all and every person or persons claiming or to claim the same by through or unto them the said party of the first part. In witness whereof the said parties of the first part have hereunto set my hand and seal the day and year first above written. William Sinnard {seal} Susannah B. Sinnard {seal} State of Missouri County of Carroll. Be it remembered that William Sinnard and Susannah B. his wife, who are personally known to the undersigned clerk for the Carroll County Court, to be persons whose names are subscribed to the above and foregoing deed as parties ____ this day appeared before me and acknowledged that they executed and delivered the same as their voluntary act and deed for the uses and purposes therein contained. And the said Susannah being by me made acquaintance with the contents of said deed acknowledged on an examination apart from her said husband that she executed the same and relinquishes her dower in said real estate freely and without compulsion or undue influences of her said husband. { } In testimony whereof I Overton J. Kirby clerk as aforesaid { SEAL } have hereto set my name and affixed the seal of said { } court at office in Carrollton this 12th day of June 1856. O.J. Kirby, Clk State of Missouri County of Carroll. I Benjamin Eby, Presiding Justice of the County Court within and for Carroll County, State of Missouri, do hereby certify that Overton J. Kirby before whom the foregoing acknowledgement was made, was at the date thereof and is yet the clerk of the County Court of said County, commissioned and sworn, and that full faith and credit are due all his official acts, that said court is a court of Record. Given under my hand this 14th day of June, A.D. 1856. Benj'm Eby, Presiding Justice Carroll County Court, MO I Ch. M. Thruston clerk of the County Court of Jefferson County in the State of Kentucky do certify that on this day the foregoing deed was produced to me in my office and that I have recorded it and this and the foregoing certificates in my said office. Witness my hand this 17th day of July 1856. Ch. M. Thruston ------------------------------ Date: Sun, 26 Apr 1998 18:30:29 -0500 From: lkayjh Subject: KFY: CENSUS: Gambrel, 1910 Knox Co 1910 KY Census Index, Knox County 056 0107 0152 Gambrel, Silas - head, white, 22, b. KY Litie - wife, 23, b. KY Frank - son, 4, b. KY Mary - daughter, 3, b. KY Lucy - daughter, 2, b. KY ------------------------------ Date: Sun, 26 Apr 1998 18:28:26 -0500 From: lkayjh Subject: KFY: CENSUS: Gambrall, 1910, Jefferson Co 1910 KY Census Index, Jefferson County, Louisville 052 0213 0040 Gambrall, John B. - head, white, 60, b. KY Catherine - wife, 57, b. AT Elizabeth - daughter, 28, b. KY ------------------------------ Date: Sun, 26 Apr 1998 18:32:12 -0500 From: lkayjh Subject: KFY: CENSUS: Gambrel, 1910, Knox Co 1910 KY Census Index, Knox County 056 0107 0132 Gambrel, Thomas - head, white, 60, b. KY Bitha - wife, 55, b. KY Frank - son, 18, b. KY Tom - son, 16, b. KY ------------------------------ Date: Sun, 26 Apr 1998 18:52:01 -0500 From: lkayjh Subject: KFY: CENSUS: Gambriel & Sizemore, 1910, Knox Co 1910 KY Census, Knox County, Mag. Dist. -- Artemus, Precinct 4 SD11 ED103 Sheet 1B 5/4/1910 by Robert L. Bain Goodin Branch Dwelling #13 Family #13: Gambriel, Thomas - head, male, white, 27, 1st marriage of 9 years, b. KY, parents b. KY, spoke English, farmer of general products on own account, cannot read/write, renting farm, (checkmark under column 27: owned free of mortgage), farm schedule 13 Sudie - wife, female, white, 24, 1st marriae of 9 years, 3 children--living, b. KY, parents b. KY, spoke English, occupation: none, can read/write Lathe - son, male, white, 6, single, b. KY, parents b. KY, spoke English, occupation: none, attended school since 9/1/1909 Jefferson - son, male, white, 5, single, b. KY, parents b. KY, occupation: none, not attended school since 9/1/1909, (checkmark under col. 27) Floyd - son, male, white, 1 6/12, single, b. KY, parents b. KY, occupation: none Goodin Branch Dwelling 15 Family 15: Gambriel, Wilson - head, male, white, 34, 1st marriage of 4 years, b. KY, parents b. KY, spoke English, farmer of general farm products on own account, can read/write, renting farm, farm schedule #15 Mollie - wife, female, white, 19, 1st marriage of 4 years, 2 children--living, b. KY, parents b. KY, spoke English, occupation: none, cannot read/write, (check under col. 27) Rosa - daughter, female, white, 8, single, b KY, parents b. KY, occupation: none, attended school since 9/1/1909 Lillie - daughter, female, white, 5, single, b KY, parents b. KY, occupation: none, not attended school since 9/1/1909, (checkmark under col. 27) Robinson - son, [female], white, 2, single, b. KY, parents b. KY, occupation: none Millie - daughter, female, white, 6/12, single, b. KY, parents b. KY, occupation: none Sizemore, Dora - SIL, female, white, 16, single, b. KY, parents b. KY, occupation: none, can read/write, not attended school since 9/1/1909 ------------------------------ Date: Sun, 26 Apr 1998 18:34:16 -0500 From: lkayjh Subject: KFY: CENSUS: Gambrel, 1910, Knox Co 1910 KY Census, Knox County 056 0107 0131 Gambrel, Boyd - head, white, 19, b. KY Mollie - wife, 15, b. KY Mollie - daughter, NR, b. KY ------------------------------ Date: Sun, 26 Apr 1998 18:57:20 -0500 From: lkayjh Subject: KFY: CENSUS: Gambrel, 1910, Knox Co 1910 KY Census, Knox County, West Flat Lick, Precinct 6 SD11 ED106 4/26/1910 by T.J. Slusher Sheet 4B Himyar Dwelling 88 Family 91 Gambrel, Frank - head, male, white, 65, widower, b. KY, parents KY, spoke English, farmer of general farm products on own account, can read/write, owned free of mortgage farm schedule #40 ------------------------------ Date: Sun, 26 Apr 1998 19:12:15 -0500 From: lkayjh Subject: KFY: CENSUS: Gambral & Gambal, 1910, Knox Co 1910 KY Census, Knox County, E. Flat Lick, Precinct 5 SD11 ED105 Sheet 4 4/18/1910 by Edwin E. Evans Mathew's Mines - Ely Hollow: Dwelling 65 Family 72: Gambral, Samual - head, male, white, 35, 1st marriage of 11 years, b. KY, parents b. KY, spoke English, occupation: mining coal, wage earner, not out of work 4/15/1910, 0 weeks out of work 1909, can read/write, renting house Sarah E. - wife, female, white, 30, 1st marriage of 11 years, 5 children--3 living, b. KY, parents b. KY, spoke English, occupation: none, can read/write Juli[e] A. - daughter, female, white, 10, single, b. KY, parents b. KY, spoke English, occupation: none, cannot read/write, attended school since 9/1/1909, (check under col. #28: Farm or home) Pally - son, male, white, 8, single, b. KY, parents b. KY, occupation: none, attended school since 9/1/1909 Johnny - son, male, white, 3, single, b. KY, parents b. KY, occupation: none Dwelling 71 Family 79: Gambal, Amble - head, female, white, 58, widow, 11 children--8 living, b. KY, parents b. KY/NC, spoke English, occupation: none, cannot read/write, renting house, (checkmark under col. 29: No. on farm schedule) John - son, male, white, 18, single, b. KY, parents b. KY, spoke English, occupation: mining coal, wage earner, not out of work 4/15/1910, 0 weeks out of work 1909, cannot read/write, not attended school since 9/1/1909, (checkmark under col. 29) Robert - son, male, white, 16, single, b. KY, parents b. KY, spoke English, occupation: mine mule driver, wage earner, not out of work 4/15/1910, 0 weeks out of work 1909, can read/write, not attended school since 9/1/1909 Emma J. - GD, female, white, 8, single, b. KY, parents b. KY, occupation: none, not attended school since 9/1/1909, (checkmark in col 28) ------------------------------ Date: Sun, 26 Apr 1998 20:50:34 EDT From: Ardahl Subject: KFY: DEED: McCullough/Tucker/Kalfus et al, 1839, Shelby/Spencer/Jefferson Cos [Taken from a collection of papers of Hazael Tucker (1806-1875). Submitted by Vicki Mitchell (ardahl@aol.com).] This Deed made this 5 day of November one thousand eight hundred and thirty nine, between John McCullough, of the State of Kentucky and County of Shelby of the first part, and Hasle Tucker of the county of Spencer and state of Kentucky of the second part, witnesseth: that the part of the first part, for, and in consideration of the sum of nin thousand one hundred and twenty five dollars, paid as follows, to wit: twenty two hundred and eight one 25/100 dollars paid in hand, the receipt whereof is hereby acknowledged, from the party of the second part, and one note, drawn by the party of the second part to the party of the first part, bearing even date with these presents, for twenty two hundred and eighty one dollars 25 cents, due and payable on the 25th day of December one thousand eight hundred and forty; one other note, bearing same date, for a like amount due on the 25 day of December one thousand eight hundred and forty one; one other note, of the same date, for the like amount due on the 25th day of December one thousand eight hundred and forty two--These three notes are secured by a lien on the land hereinafter conveyed--hath granted, bargained, and sold, and by these presents doth grant bargain and sell unto the said Hasle Tucker, his heirs and assigns, a certain tract or parcel of land, estimated to contain three hundred and sixty five acres, at twenty-five dollars per acre; making the consideration of nine thousand one hundred and twenty five dollars. If, on surveying, the above tract should be found to contain more or less than the number of acres above mentioned, the amount is to be added or deducted, at the rate of twenty five dollars per acre. The said land lies in the County of Jefferson and State of Kentucky, upon the waters of Pope lick, a tributary stream of Floyd's fork of Salt River; and is bounded as follows, to wit: beginning at a sugar tree and elm stump, in a line of Thomas Blankenbakers, thence S 20 E 243 1/3 poles (passing a black oak walnut and beech corner to Henry F. Kalfus survey at 20 poles) to a poplar in Henry Blankenbakers line, thence S 10 W 248 poles to three small black walnuts (now down) near to Moses Tyler's and on the east side of the road from Jeffersontown to Shelbyville, thence N 20 W 220 poles to an ash and dogwood in Goose's line, thence N 70 E 67 poles, passing Goose's corner (a stone) to an ash, marked as a line, in a line of Henry F. Kalfus first survey, thence N 20 W 20 poles to a stone near a dry branch, thence S 70 W 180 poles to the beginning (passing Jacob Newkirk's and Thomas Blankenbaker's corner near a branch a walnut and buckeye) together with, all and singular, the appurtenances thereunto belonging or appertaining. To have and to hold the said tract of land, with all, and singular, the improvements, privileges and appurtenances thereunto belonging, or appertaining unto the said John McCullough, his heirs and assigns; and unto his and their only proper use, benefit, and behoof forever. And the party of the first part, aforesaid, covenants to and with the party of the second part, that they will and their heirs shall warrant the said tract of land, aforesaid, unto him his heirs and assigns forever against the claim or claims of all persons whatsoever claiming or to claim the same. But is agreed, by the party of the second part and his heirs, that one quarter of an acre of the said land whereon the graveyard now is, shall be set apart and kept for a cemetery for the relatives of Henry F. Kalfus dec'd, and those of the party of the second part; and the party of the second part gives to the relatives of the said Henry F. Kalfus dec'd the right to quarry stone on said land (hereby conveyed) enought to build a wall around said grave yard; and the right-of-way over the land, doing the least injury to the herbage and soil thereof, to haul said stone to said grave yard, and to bury their dead therein; but if the bodies therein be disinterred, or the purpose of the said quarter of an acre be otherwise changed, then this agreement and reservation shall be at an end. In witness whereof the parties of the first and second part, have thereunto set their hands and seals this 5 day of November 1839 and bl_____ this wife have here unto their hand and seals. John McCullough {seal} Mary Ann McCullough {seal} I Curran Pope clerk of the County Court of Jefferson County in the State of Kentucky do certify that on this day the foregoing deed from John McCullough and Mary Ann his wife to Hasle Tucker was produced to me in my office and acknowledged and delivered by said McCullough and wife to be their act and deed that I examined the said Mary Ann privily and apart from her husband husband [sic] and having shewn and explained said deed to her she declared that she had signed sealed delivered and acknowledged the same of her own free will and consent without the threat persuasions or compulsion of her said husband that she was willing the same should be recorded and did not wish to retract her said acknowledgements and that I have recorded the same in my said office. Witness my hand this fifth day of November Eighteen hundred and thirty nine. Curran Pope ------------------------------ Date: Mon, 27 Apr 1998 12:37:24 -0500 From: "Robert Rardin" Subject: KFY: BIBLE: Poley Family Bible - Muhlenberg Co Nancy, I received from my grandmother, Lura McAhron Stanley, a book containing a family's birth, marriage, and death records. Some of them were from Kentucky. How my grandmother came to have the book I do not know, for the people named are unknown to our family. At the time I received the book about 1967, my grandmother lived in a rented house in Redding, Shasta County, California. Enterprise, now part of Redding, lies east of the Sacramento River. Lura was reared in Indiana and came to Oregon about 1903. Her father was born in Kentucky and moved to Indiana in the 1850s. Hand written on a separate, folded piece of paper is a prose poem entitled "Another Miracle," by Chas. Warner, West Butte, Montana, and ends with "Ashland Ore June 5, 1905. Lines from an old friends Son." Anyone wishing a copy can contact me. Please include this record in the Kentucky Bibles or anywhere else you think it might benefit others. Anette Stanley Rardin 12640 Iron Mountain Road, Redding, CA 96001 abrardin@shasta.com Bible Readings for the Home Circle. Battle Creek, MI, Chicago, IL, Toronto, Ontario: Review and Herald Publishing Company, 1889. In handwriting on inside cover: For Frank and Effie from Pa and Ma Foster Aug 12 1894 Scripture Memoranda, page 593 Joseph Poley Sen was born Feb 1st 1802 in Simpson Co Ky. Died of Inflamatory rhumatism near Auburn Ill Aug 17 1866. Age 64 yrs 7 mos 17 days Fannie Gates Poley was born Oct 6, 1814 in Muhlenburgh Co Ky Died Thurs night at 10 -oclock May 3 1894 - was sick but half an hour The above were married Nov 6 1834 near Auburn Ill. Elisha Poley was born Sept 20 1826 in Muhlenburgh Co Ky Died May 29, 1879 of Hemorrhage of the lungs in Maryville Mo. Age 52 years 7 Mos and 9 days. Nancy Poley Parks was born Mar 24 1828 in Muhlenburgh Co Ky Benjamin F. Poley was born Aug 8 1835 near Auburn Sangamon Co Ill. Peter I Poley was born Dec 18 1836 near Auburn Ill. Died of Typhoid fever Nov 16 1859 Age 22 yrs 10 mos 28 days Scripture Memoranda, page 594 M. C. Poley Gambel was born May 5 1838 near Auburn Sang Co Ill. Married June 4 1857 Died in Santa Rosa Cal May 23 1893. Carrie Poley Foster was born Dec 16 1839 near Auburn, Sangamon Co Ill Married Mar 9 1864 Isaac J Poley was born Apr 14 1842 was married Oct 30 1865. Frances Poley Barnett was born June 10 1844 was married Nov 20 1862. Joseph Poley Jun. was born May 13 1846 married Josephine Collins April 15 1873 Died July 2 1918 Lou E Poley Keader was born July 4 1848 was married Sept 10 1868. Chas M Poley was born Nov 30 1850. was married Scripture Memoranda, page 595 Otis Foster was born in Maine Oct 6 1797. died of Congestive chill Jan 6 1857. Phebe Goodwin Foster was born in Litchfield Maine Jan 19 1805 Died near Auburn Ill. at 10 oclock Thurs night Oct 13, 1892 Aged 87 yrs 8 mos & 24 days Daniel and John Foster were killed in the battle of Chickamauga Sept 19 or 20 1863. being members of Co I, 73 Ills Florence P Foster was born Oct 7, 1865 near Auburn Ill was married to S. L. Magill in Lastine Oregon Sept 30 1890. C Amina [Armina?] Foster was born Feb 28 1870 near Suisun City Cal. was married near Lastine to H S Magill Jr July 24, 1894. Frank Leaton Foster was born Feb 28, 1872. near Rockville & Cordelia Cal. was married in Enterprise to Effie M Goodman Aug 12, 1894 Scripture Memoranda, page 596 Aunt Mary Ann Tinkle was born Nov 6 1800 died March 31st 1873 Age 72 years. Aunt Katy Gatlin March 5 1852 Age 40 yrs 7 mos & 7 days. Uncle Andy Gates born Jan 17 1807 died March 25 1882. Age 75 yrs. 2 mos & 8 days. Grand pa Gates born Jan 30 1778, died Jan 19, 1848 Age nearly 70 years. Grand Ma Gates born Aug 20 1776, died Jan 6 1849. Age 72 yrs 4 mos & 18 days Mollie Eagan died Dec 5 1880. Age 36 yrs and 5 mos Aunt Tena Gates died Mar 24 1848 age 33 yrs. Uncle Peter Gates died Mar 23 1877 age 63 years. Scripture Memoranda, page 597 Aunt Mary Vaniel died Feb 4 1873 Age 67 yrs Aunt Polly Rauch was born Nov 16 1803. died Feb 5 1880. Uncle Jacob Rauch died Nov 23 1843. Age 47 yrs Jacob Tinkle died Apr 13 1865 Age 30 ys 1 mo. Joe Tinkle died Feb 15 1864 Age 41 yrs. Hannah Poley died May 27 1833. age 27 yrs 3 mos & 19 days. Amanda Tinkle died Feb 26 1855 age 16 years & 2 mos Daniel Dick born 25 Sept 1800. died 4 Jan 1878 Mrs Daniel (Susan) Dick was born Sep 24 1812. died Aug 7 1853. ------------------------------ Date: Tue, 28 Apr 1998 11:12:04 +0300 From: Maria Troutman Subject: KFY: OBITS: Sturgis News, 1998, Union Co Copied with Permission of The Sturgis News, Sturgis, Union County, KY, Wednesday April 8, 1998, Number 14. Obits on page 2. ALMA NORMAN WATHEN Alma Norman Wathen, 73, of Morganfield, KY, died 1:08am Thursday, April 2nd, at Union County Methodist Hospital. Mrs. Wathen was the secretary to Circuit Court of Union, Webster, and Crittenden Counties and secretary to the Law Office of Will Tom Wathen & Wesley. She was also a member of the Jane Waller Circle and the Betty Threlkeld Sunday School Class. Her husband said if his opinions reflected a lawyers bedside manner then it was hers. Alma Wathen is survived by her husband of 52 years, Will Tom Wathen of Morganfield, KY. She had three sons and 2 daughter in laws, Dan & Sharon Wathen of Youngstown, OH, Tom & Donna Wathen of Lexington, KY and Steve Wathen of Nashville, TN. She has 3 grandchildren, Bonnie & Will Wathen of Youngstown, OH and Brenton Wathen of Lexington, KY. Mrs. Wathen also has 1 sister, Luccille Robertson of Springfield, MO and 1 brother, Murray Norman of Chicago, IL. Alma also raised her neice and nephew, Kay McGill and Andy Wathen, both of Atlanta, GA. Funeral Services were Saturday April 4 at Whitsell Funeral Home in Morganfield. Rev. Bob Dunlop officiating, with burial at Odd Fellow Cemetery in Morganfield. MARGARET G. ALLEN Margaret G. Allen, 86, Crawford, IN, formerly of Morganfield, KY, died March 31st at 4:30am at her home in Crawford, IN. She was preceded in death by her husband, H. B. Allen Jr in 1981. Margaret is survived by 2 daughters, Dorothy Coudret of Crawford, IN and Mary Elpers of Evansville, IN. One son, Dr. Jame Allen of Cynthiana, KY, two sisters, Dorothy Lindle of Sturgis and Betty Coblen of Frankfort, KY and two brothers, Sam Greenwell of Morganfield and Richard Greenwell of Owensboro, KY. She has 13 grandchildren and 13 great grandchildren. Mrs. Allen worked at the Census Bureau in Washington DC from 1932 to 1934 and taught music at St. Benedicts Catholic Church in Evansville, IN. She was a 1929 graduate of Morganfield High School, was a member at St. Ann Catholic Church in Morganfield, KY, St. Benedict's Catholic Church in Evansville, IN, and St. Bernards's Catholic Church in Crawfordsville, IN. Mrs. Allen was born Sept. 17, 1911 in Waverly, KY to the later Mary Payne Greenwell and James Greenwell. Services were Saturday at St. Ann Catholic Church in Morganfield with burial at St. Ann Cemetery. ROSCO LEE OWENS Rosco Lee Owens, 81, of Dixon, KY died at 10:49am Thursday, April 2, at Regional Medical Center. Rosco is preceded in death by Lou Vinnie in February of 1998. He is survived by five sons, Tommy of Henderson, Ray of Sebree, Bobby of Dixon, Joe of Sturgis, Jimmy "Ernie" of Providence. Two daughters, Mary Asher of Poole and Dottie Walker of Henderson. Two brothers, John of Bountiful, Utah, and William Thomas of Morganfield and four sisters, Virgis Kiser, Goldie Sherrill, Emma Payne and Della Fitzgerald, all of Louisville, KY. Mr. Owens also has 17 grandchildren and 4 great grandchildren and several nieces and nephews. Funeral was Sunday at 1pm and burial was at Farimont Cemetery in Henderson, KY. ROY FUQUA Roy Fuqua, 63, of Morganfield, died at 7:08pm Thursday, April 2, at Union County Methodist Hospital. Roy is survived by five daughters, Rose Fuqua, Janice Rhum and Tonya Fuqua all of Morganfield. Kay Cutler of Marcellus, MI and June Peel of Kirkwood, IL. He also has three sons, Jimmy and Ronald both of Morganfield and Allen of Greenville, KY Mr. Fuqua has two sisters and one brother, Lois Burgess and Rosalee Holms both of Crofton, KY and Ray Fuqua of Morganfield and 9 grandchildren. Services were held Monday April 6 at Whitsell Funeral Home in Morganfield with burial at Odd Fellow Cemetery in Morganfield. ------------------------------ Date: Wed, 29 Apr 1998 09:50:48 -0500 From: "Phil Johnson" Subject: KFY: MARRIAGE: Smith / Heathington, 1859, Fulton Co Marriage: 12 Sept 1859, Fulton Co, KY My g-g-Grandmother Telitha Smith m. John Jacob Heathington of TN. Later moved to MO where John served CSA in MO Cav. Moved to Texas after war. Both buried on Acton Cem. in Hood Co., TX along with most of 9 children. Submitted by Phil Johnson, POBox 172306, Arlington, TX 76003-2306 ------------------------------ Date: Fri, 1 May 1998 14:03:53 -0400 From: "Smith, Elizabeth" Subject: KFY: Fleming H. Garrett Estate Settlement, Bath Co Following is the estate settlement of my third great-grandfather, Fleming H. Garrett. He was born 9 Jan 1792 in VA and died 15 Jul 1868 in Bath Co., KY. He is buried in the Union Church Cemetery at Peeled Oak in Montgomery Co., just over the Bath Co. line. He was married to America H. Naylor, daughter of George Naylor on 26 Oct 1818 in Clark Co., KY. They resided in Fayette, Bath, and Shelby Counties, KY. Fleming Garrett Appraisement Bill Bath Co., KY Estate Settlement Book 6, p. 177-180 We the undersigned after first being duly sworn proceeded to make a full and true Inventory of all notes and other papers of value of the late Fleming Garrett Dec'd this Aug 28th 1868--- Note on Thomas Botts no date $ 25.00 " " Jas H anderson due April 20 1867 300.00 " " Thomas Botts due May 4 1868 75.00 " " Wm C Kelsoe due Feb 22 1867 25.00 " " John Botts due Aug 4 1867 140.00 " " Jeff Botts due June 5 1867 20.00 " " Jno Botts due Mch 1sh 1868 171.60 " " Jeff Botts due June 12th 1868 32.44 " " T. I. Burns due Aug 2nd 1867 85.00 " " Wm C. Kelsoe due July 18th 1865 188.50 with acredit Jany 15th 1867 of 100.00 Witness claims A 2.30 B 2.40 C 2.20 D 4.20 11.10 Order on A. J. Ewing 35.00 James Phelps acct. 28.00 Cash on hand 42.00 Also a true account with the appraised value of allstock and other property taken out by the widow of the said dec'd as apart of her dower of said Estate. viz:-- 1 Black mare valued 150.00 1 Dun Cow " 15.00 Brass Kettel 2.50 Ten gallon Kettel 1.25 2 Beds with bedding 18.00 -- 7.00 25.00 Brakapart table 2.00 Press 6.00 2 Looking glasses $2.00 4.00 clock 1.00 Bed clothes 16.00 Bacon 20.33 1/3 andirons 1.50 And after that afull and complete Ennumeration of all stock and all other Property of all Kinds as Exibited to us of the said Dec'd with the true value of the same according to our best skill & Judgement - to wit. -- 1 Horse wagon $ 15.00 " Buggy and Harness 18.00 " Logchain 2.00 & cutting box 75 2.75 " Doubletrees & singletrees 2.00 " Eight gallon Kettel 1.25 " Diamond plow 2.00 " Shovel plow 1.25 " Lawson pole .80 2 Ox Yokes 2.00 1 Bed & Bedding & Bedstead 15.00 1 Bedstead 2.50 1 Cupboard 2.00 1 Square table 1.50 18 lbs Wool 7.40 Bacon 21.66 Sundries 5.85 Saddle and Brdle 15.00 Saddle bags 1.50 Riffle gun 7.00 72 Doz oats 8.64 Clover Hay 8.00 Bay Mare 150.00 1 Yoke Oxen 150.00 2 3year old steers 100.00 3 2year old heifers 80.00 2 Cows & Calves 65.00 1 Dry Cow 25.00 2 Milch cows 50.00 1 Calf 10.00 Nine Sheep 18.00 4 Hogs 40.00 Sow & five pigs 12.00 H. F. Walker J.P. Wm C. Kelso Thomas J Botts State of Kentucky Bath County sct I, James W. Boyd clerk of the county court for the county aforesaid do hereby certify that this appraisment Bill of the Personal Property of Fleming Garrett Deceased was this day returned and filed--Examined by the court approved and ordered to be recorded Whereupon the Same with this certificate hath been duly admitted to record in My office--Given under my hand this 8th day of March 1869---J. W. Boyd Clerk Examined Fleming Garrett Sale Bill Bath Co., KY Estate Settlement Book 6, p. 180-182 Sale Bill of Stock &c Sold by Martin Jones Admr of Fleming Garrett de'cd Aug 29th 1868 the Same being the property of said decd to wit Wagon -- Wm Alexander 25.00 Buggy -- Dave White 13.00 Log chain Jeff Botts 3.00 Cutting box Richard Garrett 1.40 Double tree & single tree Wm Alexander 2.75 Lawson pole Thos. Alexander .70 Ten gallon Kettle Aaron Garrett 2.05 Diamond plow John Berry 3.00 Shovel plow Dick Garrett .80 Two Ox yokes Austin Wbble? 1.00 Bed & Bedstead Ann E Scott 20.00 Bedstead Dick Garrett 2.00 Table Coleman Barnes .60 Wooll Jack Garrett 7.40 Sausage Mill Thos Botts 1.25 Bacon Henry Garrett 21.66 Lot old iron Dave White .85 Post Digger Dave White .70 Shovel & hoe " " .95 Shovel & froe A. N. Crooks .85 Auguer Jas. B. Hughs 1.05 Augor Steelyards Jas Putts? .75 Four Cutting shives A. N. Crooks .50 2 Iron rods -- Dave White .45 Lot iron " " .80 Two Iron pins A. N. Crooks .25 Horse shoes & scythe Jno Jackson 1.25 Bridle -- Henry Garrett 2.00 Basket Wm. Alexander .75 Fish bucket Wm O. Kelsoe .60 Saddle bag's Wm Alexander 3.00 Saddle Henry Garrett 32.00 Rifle Gun Aaron Garrett 8.00 Stack of Oats Dick Garrett 8.64 Hay " " 5.75 Bay mare Wm Hyatt 221.10 Yoke oxen Henry Garrett 162.75 2 3year oldsteers G. D. Alexander 14?.?5 Three heifers Jack Garrett 110.00 Dry Cow " " 50.25 Old Cow Jno Ficklin 29.00 Cow Aaron Garrett 50.50 Cow & calf J.M. Jones 46.50 Cow & calf Wm Gardner 59.00 9 Sheep G. D. Alexander 21.60 Calf Aaron Garrett 17.75 Sow and pigs G. D. Alexander 25.00 Four hogs " " 6.50 Rent of grass Dick Garrett 10.00 Corn " " 67.80 _______ $1168.60 State of Kentucky Bath County sct I James W. Boyd clerk of the county court for the county aforesaid do hereby certify that this Sale Bill of the Personal Property of Fleming Garrett Deceased was this day returned and filed --Examined by the court --approved, and ordered to be recorded, Whereupon the Same with the certificate hath been duly admitted to record in my office. Given under my hand this 8th day of March 1869-- ------------------------------ Date: Fri, 01 May 1998 22:16:21 -0500 From: LOCKEroots Subject: KFY: WILL: Lock, 1818, Harlan Co Deed Book 3 , Page 372- 8 April 1818 Will of Abraham Lock ( b. 1777 our Abraham Lock ) In the name of God Amen, I Abraham Lock of the County of Harlan and Commonwealth of Kentucky being old and frail in body but sound mind and disposing memory , for which I thank God , and calling to mind the Uncertainty of human life and being desirious to dispose of all such worldly estate as it hath pleased God to bless me with I give and bequeath the same in manner following the is to say first after all my debts and funeral expenses be first paid , second after the payments of debts and funeral expenses I give to my wife Margaret Lock , all of my estate both real and personal to have full control as long as she lives , third as her death I will my daughter Kissey Neal one dollar out of my money in hand , 4th I will my daughter Sary Noe's heirs one dollar , 5th I will my daughter Patsy Hoskins one dollar, 6th I will my daughter Kitsy Wilson's heirs one dollar , 7th I will my daughter Eleneter Lock one dollar , 8th I will my son Samuel Lock forty dollars should there be that much of my cash on hand after the before named heirs having one dollar each, 9th I will the balance of my estate to my son Alexander Lock and Thomas Lock in way and manners as follows that is to say I will to me son Alexander Lock all of my lands lying on the east side of the Kit Island branch up the forks of the Branch thence with the West fork of said branch to where the Road comes around the fence in the forks of the branch ; thence running up the fork ridge between the forks of the branch so as to include the land belonging to me lying on the last fork of said branch or Pits branches , 10th I will one half of all my other property to my son Alexander Lock consisting of my stoke of Horses , Cattle , Sheep , Hogs , Bees , tools such as farmer utensils saws and other tools of whateverkind . I may have at my death also one half of the house furniture clock and Gun and one half of all property or plunder which I may be possessed of at my decease , 11th I will my son Thomas Lock all the balance of my land which lies on the west fork of Kit Island branch belonging to me , I also will the other half of my estate which consists of horses, cattle, hogs, sheep, bees, tools of whatsoever kind I may possess at my death also house furniture gun clock and all other property that I may possess at my death be before mentioned property and plunder to be equally divided between the before mentioned Alexander Lock and Thomas Lock all of which at the death of my wife Margaret Lock I give to them their heirs executors and administrators for ever revoking all other wills or testaments by me heretofore made in witness whereof I have set my hand and affixed my Seal this 19 April 1862 . Abraham Lock ( Seal ) Signed Sealed published and declared as for the last will and testament of the above Abraham Lock in presence of us Stephen Rice John M .Ward ------------------------------ End of ky-footsteps-digest V1 #9 ******************************** USGENWEB NOTICE: In keeping with our policy of providing free genelaogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent.